Entity Name: | J. SUED CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. SUED CORP 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: | 27 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000065564 |
FEI/EIN Number |
46-0662669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 NW 129th Avenue, MIAMI, FL, 33182, US |
Mail Address: | 909 NW 129th Avenue, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUED LUZ D | President | 909 NW 129 AVENUE, MIAMI, FL, 33182 |
SUED LUZ D | Vice President | 909 NW 129 AVENUE, MIAMI, FL, 33182 |
SUED LUZ D | Agent | 909 NW 129 Avenue, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 909 NW 129th Avenue, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 909 NW 129th Avenue, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-15 | 909 NW 129 Avenue, MIAMI, FL 33182 | - |
AMENDMENT | 2017-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-15 | SUED, LUZ DARMIS | - |
REINSTATEMENT | 2014-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-05-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1040948403 | 2021-01-31 | 0455 | PPP | 909, MIAMI, FL, 33182 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State