Search icon

SUERO ORAL INC. - Florida Company Profile

Company Details

Entity Name: SUERO ORAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUERO ORAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: P06000024982
FEI/EIN Number 861166337

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

Address: 11421 NW 107 STREET,, Medley, FL, 33178, US
Mail Address: 11421 NW 107 STREET,, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALBERTO L Director 5570 SW 2 STREET, MIAMI, FL, 33134
MEDINA ANABEL V Secretary 840 SW 94 AVE, MIAMI, FL, 33174
PEREZ MARCOS President 241 W Concord Ln, Chicago, IL, 60614
PEREZ ALBERTO L Agent 5570 SW 2 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-11 - -
CHANGE OF MAILING ADDRESS 2017-03-15 11421 NW 107 STREET,, UNIT 24, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 11421 NW 107 STREET,, UNIT 24, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 5570 SW 2 STREET, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-01-25 PEREZ, ALBERTO LMR -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-09
Amendment 2022-02-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
349300.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57592.00
Total Face Value Of Loan:
57592.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57592
Current Approval Amount:
57592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58309.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 551-9574
Add Date:
2011-09-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State