Search icon

FLOSSY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: FLOSSY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOSSY DEVELOPMENT, 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: 01 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L03000023919
FEI/EIN Number 900231031

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

Address: 7012 BISCAYNE BLVD., MIAMI, FL, 33138, US
Mail Address: 5781 SW 47 Street, Davie, FL, 33314, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIAS OMAR Managing Member 7012 BISCAYNE BLVD., MIAMI, FL, 33138
FRIAS OMAR Agent 7012 Biscayne Blvd, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7012 Biscayne Blvd, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-29 7012 BISCAYNE BLVD., MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7012 BISCAYNE BLVD., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-02-10 FRIAS, OMAR -
LC AMENDMENT 2016-12-27 - -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2008-08-25 - -
CANCEL ADM DISS/REV 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000170286 TERMINATED 1000000883709 DADE 2021-04-12 2041-04-14 $ 100,959.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000170294 TERMINATED 1000000883710 DADE 2021-04-12 2031-04-14 $ 807.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000320330 TERMINATED 1000000155922 DADE 2010-01-06 2030-02-16 $ 6,060.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-28
LC Amendment 2016-12-27
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460588107 2020-07-21 0455 PPP 7010 BISCAYNE BLVD, MIAMI, FL, 33138-5736
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7577
Loan Approval Amount (current) 7577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33138-5736
Project Congressional District FL-24
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State