Search icon

GRUPO SUR, INC.

Company Details

Entity Name: GRUPO SUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2007 (17 years ago)
Document Number: P04000120994
FEI/EIN Number 201518657
Address: 10773 nw 58 st., ste #312, Doral, FL, 33178, US
Mail Address: 10773 nw 58 street, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ DE LA RENTA RAUL J Agent 10773 nw 58th street, doral, FL, 33178

Director

Name Role Address
ORTIZ DE LA RENTA RAUL Director 10773 nw 58th street, doral, FL, 33178
MOLINA JOSE G Director 10773 nw 58th street, doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098339 GRUPO SUR, INC ACTIVE 2024-08-19 2029-12-31 No data 10773 NW 58TH STREET, DORAL, FL, 33178
G13000101447 EMPANADAS TOGO EXPIRED 2013-10-14 2018-12-31 No data 7225 NW 1ST COURT, MIAMI, FL, 33150
G13000101448 PASTRY EXPRESS EXPIRED 2013-10-14 2018-12-31 No data 7225 NW 1ST COURT, MIAMI, FL, 33150
G09000152739 WORLD'S HARVEST EXPIRED 2009-09-04 2024-12-31 No data 7225 NW 1 CT, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 10773 nw 58th street, suite 312, doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 10773 nw 58 st., ste #312, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-11-03 10773 nw 58 st., ste #312, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2010-02-10 ORTIZ DE LA RENTA, RAUL J No data
AMENDMENT 2007-11-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State