Search icon

SUKCESO GROUP INC - Florida Company Profile

Company Details

Entity Name: SUKCESO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUKCESO GROUP 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 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000084792
FEI/EIN Number 47-5321187

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

Address: 5767 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 3650 NW 36th St, Apt 811, MIAMI, FL, 33142, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PINO LUIS R President 3650 NW 36TH ST, MIAMI, FL, 33142
GONZALEZ PINO LUIS RUBEN Agent 3650 NW 36th St, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 5767 SW 8TH ST, MIAMI, FL 33144 -
AMENDMENT 2021-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 3650 NW 36th St, Apt 811, MIAMI, FL 33142 -
REINSTATEMENT 2021-06-29 - -
CHANGE OF MAILING ADDRESS 2021-06-29 5767 SW 8TH ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-06-29 GONZALEZ PINO, LUIS RUBEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-03-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-08-10
Amendment 2021-07-01
REINSTATEMENT 2021-06-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
Amendment 2017-03-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State