Search icon

LONGITUDE SURVEYORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LONGITUDE SURVEYORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2012 (13 years ago)
Document Number: L04000019574
FEI/EIN Number 364551726
Address: 7700 N. Kendall Drive, Suite 705, miami, FL, 33156, US
Mail Address: 7700 N. Kendall Drive, Suite 705, miami, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ EDUARDO M President 7700 N. KENDALL DRIVE, SUITE 705, MIAMI, FL, 33156
Suarez Eduardo M Agent 7700 N. Kendall Drive, Suite 705, miami, FL, 33156

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
XIOMARA RODRIGUEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2626364

Unique Entity ID

Unique Entity ID:
WVN6F2DMHJN8
CAGE Code:
926K6
UEI Expiration Date:
2026-01-13

Business Information

Division Name:
LONGITUDE SURVEYORS, LLC
Activation Date:
2025-01-15
Initial Registration Date:
2021-06-11

Form 5500 Series

Employer Identification Number (EIN):
364551726
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7700 N. Kendall Drive, Suite 705, miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-29 7700 N. Kendall Drive, Suite 705, miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-12-29 7700 N. Kendall Drive, Suite 705, miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Suarez, Eduardo M. -
LC AMENDMENT AND NAME CHANGE 2012-11-19 LONGITUDE SURVEYORS, LLC -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
402500.00
Total Face Value Of Loan:
402500.00
Date:
2020-04-14
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$402,500
Date Approved:
2021-03-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$389,971.56
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $402,499
Jobs Reported:
34
Initial Approval Amount:
$400,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$404,142.47
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $300,000
Utilities: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State