Search icon

SUARIO LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: SUARIO LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUARIO LOGISTICS 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: 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: 06 Aug 2014 (11 years ago)
Document Number: P14000065664
FEI/EIN Number 47-1534216

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

Mail Address: 1821 SW 103RD AVE, MIAMI, FL, 33165, US
Address: 410 NOTSON TER., port charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RIGOBERTO President 1821 SW 103RD AVE, MIAMI, FL, 33165
DEL RIO NERY Vice President 1821 SW 103RD AVE, MIAMI, FL, 33165
SUAREZ NATASHA Manager 1821 SW 103RD AVE, MIAMI, FL, 33165
SUAREZ RIGOBERTO Agent 1821 SW 103RD AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 410 Notson Ter, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2025-02-01 410 Notson Ter, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2025-02-01 Suarez, Rigoberto -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 410 Notson Ter, Port Charlotte, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 410 NOTSON TER., port charlotte, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State