Search icon

SUS GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: SUS GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUS GROUP, 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000083220
FEI/EIN Number 47-2060393

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

Address: 1972 Ne 148Th Ter, North Miami, FL, 33181, US
Mail Address: PO BOX 770475, MIAMI, FL, 33177, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE LEON SAUL S Director PO BOX 770475, MIAMI, FL, 33177
SARMIENTO NATHALIE D Secretary PO BOX 770475, MIAMI, FL, 33177
SARMIENTO NATHALIE D Director PO BOX 770475, MIAMI, FL, 33177
ARIAS TOVAR ILEANA ESQ. Agent 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
URIBE LEON SAUL S President PO BOX 770475, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130063 CUSTOM KAR SOUNDS OF MIAMI EXPIRED 2014-12-26 2019-12-31 - 700 NE 167 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1972 Ne 148Th Ter, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1972 Ne 148Th Ter, North Miami, FL 33181 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 ARIAS TOVAR, ILEANA, ESQ. -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-03
AMENDED ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2015-01-09
Domestic Profit 2014-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State