Search icon

SUENALO MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: SUENALO MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUENALO MUSIC, 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: 23 Sep 2005 (20 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P05000131538
FEI/EIN Number 203649187

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11011 NW 48th TER, DORAL, FL, 33178, US
Mail Address: 11011 NW 48th TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS GUZMAN President 11011 NW 48th TER, DORAL, FL, 33178
TURROS JUAN Vice President 2130 SW 20TH STREET, MIAMI, FL, 33145
TURROS JUAN Agent 2130 SW 20TH STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 11011 NW 48th TER, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-02-27 11011 NW 48th TER, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 2130 SW 20TH STREET, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2009-02-27 TURROS, JUAN -
CANCEL ADM DISS/REV 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-12-20
ANNUAL REPORT 2011-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State