Search icon

SUREFIRE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SUREFIRE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUREFIRE VENTURES, 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: 18 Aug 2003 (22 years ago)
Document Number: L03000030575
FEI/EIN Number 200212012

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

Address: 5565 NW 72nd Avenue, Miami, FL, 33166, US
Mail Address: 5565 NW 72nd Avenue, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIMAN ANDREW M Managing Member 300 BAYVIEW DRIVE, UNIT 2008, SUNNY ISLES BEACH, FL, 33160
TORRES JUAN E Managing Member 600 BILTMORE WAY, APT. 1120, CORAL GABLES, FL, 33134
KLOIBER NATHANIEL R Managing Member 16789 SW 36th Street, MIRAMAR, FL, 33027
MAIMAN ANDREW M Agent 300 Bayview Drive, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 300 Bayview Drive, Unit 2008, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 5565 NW 72nd Avenue, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-25 5565 NW 72nd Avenue, Miami, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HUDPS1P3AAC0026 2011-05-24 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_HUDPS1P3AAC0026_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title REMOVAL OF DISCARDED FURNITURE FROM HUD'S MIAMI FIELD OFFICE.
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient SUREFIRE VENTURES LLC
UEI H2EAVVFPALZ2
Legacy DUNS 143382674
Recipient Address 4436 FOX RIDGE DR, FORT LAUDERDALE, 333314006, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3293357709 2020-05-01 0455 PPP 5565 NW 72nd Ave, Miami, FL, 33166
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132690.77
Loan Approval Amount (current) 132690.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 20
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134028.58
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State