Entity Name: | SUA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUA LLC 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: | 04 Apr 2018 (7 years ago) |
Date of dissolution: | 16 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2023 (2 years ago) |
Document Number: | L18000085324 |
FEI/EIN Number |
320665054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 174TH ST, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 201 174TH ST, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA CLEBER | Manager | 210 174TH ST, NORTH MIAMI BEACH, FL, 33160 |
SILVA CLEBER | Agent | 210 174TH ST, North Miami Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126939 | 24/7 ELITE HOMES PARADISE | EXPIRED | 2019-12-01 | 2024-12-31 | - | 2275 NE 16TH ST, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 210 174TH ST, SUITE 1905, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 210 174TH ST, SUITE 1905, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 210 174TH ST, SUITE 1905, North Miami Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-27 | SILVA, CLEBER | - |
REINSTATEMENT | 2019-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000604763 | TERMINATED | 1000000907440 | DADE | 2021-11-17 | 2041-11-24 | $ 3,168.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-11-27 |
Florida Limited Liability | 2018-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State