Search icon

SF PARTNERS MORTGAGE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SF PARTNERS MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: L03000028111
FEI/EIN Number 562382453
Address: 6303 Waterford District Dr, Miami, FL, 33126, US
Mail Address: 6303 Waterford District Dr, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20181788331
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_02002965
State:
ILLINOIS

Key Officers & Management

Name Role Address
STUZIN DANIEL Managing Member 6303 Waterford District Dr, Miami, FL, 33126
STUZIN DANIEL Agent 6303 Waterford District Dr, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077374 SF PARTNERS LLC EXPIRED 2013-08-02 2018-12-31 - 800 DOUGLAS ROAD STE 500 NORTH TOWER, CORAL GABLES, FL, 33134
G13000075838 SF PARTNERS EXPIRED 2013-07-30 2018-12-31 - 800 DOUGLAS ROAD SUITE 500, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 6303 Waterford District Dr, Ste 350, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6303 Waterford District Dr, Ste 350, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6303 Waterford District Dr, Ste 350, Miami, FL 33126 -
NAME CHANGE AMENDMENT 2003-09-02 SF PARTNERS MORTGAGE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123960.00
Total Face Value Of Loan:
123960.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123960.00
Total Face Value Of Loan:
123960.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$123,960
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$125,009.41
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $123,960
Jobs Reported:
8
Initial Approval Amount:
$123,960
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$124,805.64
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $123,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State