Search icon

SANFREE OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: SANFREE OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANFREE OF MIAMI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: L02000001108
FEI/EIN Number 383648939

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

Address: 8015 NW 84TH ST, MEDLEY, FL, 33166, US
Mail Address: 8015 NW 84TH ST, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPICA TONDO FERNANDO A Manager 6135 NW 167TH STREET, HIALEAH, FL, 33015
MITCHELL J. HOWARD CPA, PA Agent 3800 South Ocean Drive, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046358 ONI ESSENCE ACTIVE 2024-04-04 2029-12-31 - 6135 NW 167TH STREET, SUITE E14, HIALEAH, FL, 33015
G22000077800 HANDSOME FRAGRANCES LLC ACTIVE 2022-06-28 2027-12-31 - 8015 NW 84TH ST, MEDLEY, FL, 33166
G17000002867 PERFUME MAX ACTIVE 2017-01-09 2027-12-31 - 3800 S OCEAN DR STE 228, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8015 NW 84TH ST, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-28 8015 NW 84TH ST, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3800 South Ocean Drive, Suite 228, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2015-05-01 MITCHELL J. HOWARD CPA, PA -
LC AMENDMENT 2008-12-09 - -
CANCEL ADM DISS/REV 2004-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000386652 ACTIVE 2019-023419-CC-25 ELEVENTH JUDICIAL CIRCUIT 2020-10-20 2025-12-02 $4,680.50 DELTA TRUCKING, INC., 2890 NW 127TH STREET, MIAMI, FLORIDA 33054

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901007208 2020-04-16 0455 PPP 6135 NW 167TH ST, HIALEAH, FL, 33015-4338
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90160
Loan Approval Amount (current) 90160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-4338
Project Congressional District FL-26
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91201.22
Forgiveness Paid Date 2021-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State