Entity Name: | SURO HOLDINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURO HOLDINGS 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: | 26 May 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P20000039394 |
FEI/EIN Number |
85-1168868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14080 SW 14TH STREET, DAVIE, FL, 33325, US |
Mail Address: | 14080 SW 14TH STREET, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VZ ACCOUNTING SERVICES INC | Agent | - |
MACHADO TARIN | President | 14080 SW 14TH STREET, DAVIE, FL, 33325 |
RUWE CHRISTOPHER | Vice President | 10781 NW 18TH CT, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-13 | 14080 SW 14TH STREET, DAVIE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-13 | 14080 SW 14TH STREET, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 6420 NW 5TH WAY, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2022-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | VZ ACCOUNTING SERVICES INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-12-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-07-13 |
REINSTATEMENT | 2022-04-08 |
Amendment | 2020-12-08 |
Domestic Profit | 2020-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State