Search icon

SURI SPA INC - Florida Company Profile

Company Details

Entity Name: SURI SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURI SPA 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 May 2010 (15 years ago)
Date of dissolution: 31 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: P10000041835
FEI/EIN Number 272572238

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

Address: 10300 sw 72 st, MIAMI, FL, 33173, US
Mail Address: 10300 sw 72 st, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURI IRIS L President 8670 NW 6 LN APT 206, MIAMI, FL, 33126
SURI IRIS L Agent 8670 NW 6 LN APT 206, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127833 INSPIRACION SURI BEAUTY SALON EXPIRED 2014-12-18 2019-12-31 - 7239 SW 24 STREET, MIAMI, FL, 33155
G14000122742 SURI SALON EXPIRED 2014-12-08 2019-12-31 - 7239 SW 24 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 10300 sw 72 st, 435, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-03-08 10300 sw 72 st, 435, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State