Search icon

SUELO FLOORING INC.

Company Details

Entity Name: SUELO FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000041990
FEI/EIN Number 262486946
Address: 21 MADEIRA AVE, STE #20, CORAL GABLES, FL, 33134
Mail Address: 21 MADEIRA AVE., UNIT#20, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PABA JUDITH E Agent 12385 SW 129 CT STE#4, MIAMI, FL, 33186

President

Name Role Address
PABA JUDITH E President 21 MADEIRA AVE #20, CORAL GABLES, FL, 33134

Vice President

Name Role Address
RODRIGUEZ JOEL Vice President 21 MADEIRA AVE #20, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900443 SUELO FLOORING INC. EXPIRED 2009-04-20 2014-12-31 No data 12385 SW 129TH COURT, UNIT#4, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-05 21 MADEIRA AVE, STE #20, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2011-08-05 21 MADEIRA AVE, STE #20, CORAL GABLES, FL 33134 No data
AMENDMENT AND NAME CHANGE 2010-06-24 SUELO FLOORING INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 12385 SW 129 CT STE#4, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000651704 TERMINATED 1000000397069 MIAMI-DADE 2013-03-25 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000318884 TERMINATED 1000000270490 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-08-05
Amendment and Name Change 2010-06-24
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State