Entity Name: | SUM MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUM MANAGEMENT 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: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000004194 |
FEI/EIN Number |
271706187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 SW 79 Ave, MIAMI, FL, 33156, US |
Mail Address: | 9500 SW 79 Ave, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARANJO JAIME | President | 9500 SW 79 Ave, MIAMI, FL, 33156 |
NARANJO JAIME | Director | 9500 SW 79 Ave, MIAMI, FL, 33156 |
NARANJO BARBARA | Treasurer | 8911 NW 150 TERR, MIAMI, FL, 33018 |
NARANJO JAIME | Agent | 9500 SW 79 Ave, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | NARANJO, JAIME | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 9500 SW 79 Ave, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-14 | 9500 SW 79 Ave, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-14 | 9500 SW 79 Ave, MIAMI, FL 33156 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-11 |
Amendment | 2017-09-22 |
ANNUAL REPORT | 2017-01-05 |
REINSTATEMENT | 2016-11-04 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-08-14 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-04 |
Domestic Profit | 2010-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State