Entity Name: | SURENTO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURENTO, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000177493 |
FEI/EIN Number |
32-0543567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7311 NW 12th Street, Suite 20, Miami, FL, 33126, US |
Mail Address: | 7311 NW 12th Street, Suite 20, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Orlando J | Manager | 7311 NW 12th Street, Miami, FL, 33126 |
Escalante Eduardo | Manager | 7311 NW 12th Street, Miami, FL, 33126 |
TOTAL ACCOUNTING AND TAXES, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 7311 NW 12th Street, Suite 20, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | TOTAL ACCOUNTING AND TAXES, L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 7311 NW 12th Street, Suite 20, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 7311 NW 12th Street, Suite 20, Miami, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2018-06-18 | - | - |
LC STMNT OF RA/RO CHG | 2018-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-12-19 |
CORLCRACHG | 2018-06-18 |
ANNUAL REPORT | 2018-01-30 |
CORLCRACHG | 2018-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State