Search icon

GUS SUAREZ, P.A.

Company Details

Entity Name: GUS SUAREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 1993 (31 years ago)
Document Number: V52449
FEI/EIN Number 650352982
Address: 201 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 201 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ GUS Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Director

Name Role Address
SUAREZ GUS Director 201 Alhambra Circle, Coral Gables, FL, 33134

President

Name Role Address
SUAREZ GUS President 201 Alhambra Circle, Coral Gables, FL, 33134

Secretary

Name Role Address
SUAREZ GUS Secretary 201 Alhambra Circle, Coral Gables, FL, 33134

Vice President

Name Role Address
Suarez Kristian Vice President 201 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084192 SMGQ LAW EXPIRED 2019-08-08 2024-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 201 Alhambra Circle, Suite 600, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-03-09 201 Alhambra Circle, Suite 600, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 201 Alhambra Circle, Suite 600, Coral Gables, FL 33134 No data
AMENDMENT AND NAME CHANGE 1993-12-27 GUS SUAREZ, P.A. No data
REGISTERED AGENT NAME CHANGED 1993-04-26 SUAREZ, GUS No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State