Search icon

SURESH ENTERPRISES LIMITED INC - Florida Company Profile

Company Details

Entity Name: SURESH ENTERPRISES LIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURESH ENTERPRISES LIMITED 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: 28 Apr 2015 (10 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P15000038395
FEI/EIN Number 47-4447403

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

Address: 2818 NW 72ND AVE, MIAMI, FL, 33122, US
Mail Address: 3034 NW 72ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIPLANI RAMKRISHNA President 10294 NW, 76 TERRACE, DORAL, FL, 33178
MAKHIJA JEETENDRA Vice President 10250 NW 76 TERRACE, DORAL, FL, 33178
MAKHIJA JEETENDRA Agent 10250 NW, 76 TERRACE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100701 G2 WIRELESS ACTIVE 2020-08-09 2025-12-31 - 10250NW 76 TERR, DORAL, FL, 33178
G20000064573 SONIC MOBILE ACTIVE 2020-06-09 2025-12-31 - 3034 NW, 76 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
REVOCATION OF VOLUNTARY DISSOLUT 2022-09-26 - -
VOLUNTARY DISSOLUTION 2022-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2818 NW 72ND AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2022-02-23 MAKHIJA, JEETENDRA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 10250 NW, 76 TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-01-03 2818 NW 72ND AVE, MIAMI, FL 33122 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
Revocation of Dissolution 2022-09-26
VOLUNTARY DISSOLUTION 2022-09-19
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833857310 2020-04-30 0455 PPP 3034 NW 72nd Avenue, Miami, FL, 33122
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32230
Loan Approval Amount (current) 32230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32615.86
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State