Search icon

POSSU INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: POSSU INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSSU INVESTMENTS, 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: 07 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L04000042820
FEI/EIN Number 201218632

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

Address: 12735 S.W. 101 TERRACE, MIAMI, FL, 33186
Mail Address: 12735 S.W. 101 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ELISA Manager 12735 SW 101 TERRACE, MIAMI, FL, 33186
POSSO FRANCISCO J Agent 12735 S.W. 101 TERRACE, MIAMI, FL, 33186
POSSO FRANCISCO Manager 12735 SW 101 TERRACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063524 PRODUCTOS MEDICOS GUATEMALA USA DIVISION ACTIVE 2020-06-07 2025-12-31 - 12735 SW 101 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 POSSO, FRANCISCO JAVIER -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000143696 TERMINATED 1000000253263 DADE 2012-02-23 2032-03-01 $ 920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-05-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-09-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211218910 2021-05-12 0455 PPP 12735 SW 101st Ter, Miami, FL, 33186-2305
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146925
Loan Approval Amount (current) 146925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122197
Servicing Lender Name Southwestern National Bank
Servicing Lender Address 6901 Corporate Dr, HOUSTON, TX, 77036-5198
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2305
Project Congressional District FL-28
Number of Employees 12
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122197
Originating Lender Name Southwestern National Bank
Originating Lender Address HOUSTON, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147943.41
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State