Search icon

GRUPO SUR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GRUPO SUR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO SUR ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Mar 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000023373
Address: 10825 NW 7TH STREET, APT. 12, MIAMI, FL, 33172
Mail Address: 10825 NW 7TH STREET, APT. 12, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA FLOR President 10825 NW 7TH STREET, APT. 12, MIAMI, FL, 33172
VENTURA FLOR Secretary 10825 NW 7TH STREET, APT. 12, MIAMI, FL, 33172
VENTURA FLOR Treasurer 10825 NW 7TH STREET, APT. 12, MIAMI, FL, 33172
VENTURA FLOR Director 10825 NW 7TH STREET, APT. 12, MIAMI, FL, 33172
VENTURA FLOR Agent 10825 NW 7TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-11 10825 NW 7TH STREET, APT. 12, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2000-12-11 10825 NW 7TH STREET, APT. 12, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2000-12-11 VENTURA, FLOR -
REGISTERED AGENT ADDRESS CHANGED 2000-12-11 10825 NW 7TH STREET, APT. 12, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000011825 LAPSED 1000000002742 21954 3878 2004-01-07 2024-02-04 $ 9,396.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000482004 LAPSED 01022890035 20798 04070 2002-11-13 2022-12-10 $ 2,989.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000179337 TERMINATED 01012930019 20331 00449 2002-04-12 2022-05-04 $ 6,250.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000181929 LAPSED 01012930019 20331 00449 2002-04-12 2022-05-07 $ 6,250.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 2000-12-11
Off/Dir Resignation 2000-08-09
Domestic Profit 2000-03-07
Off/Dir Resignation 2000-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State