Search icon

TRADEWINDS DELI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRADEWINDS DELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000087042
FEI/EIN Number 651241059
Address: 401 BISCAYNE BLVD, N105, MIAMI, FL, 33132, US
Mail Address: 555 NE 15 ST, SUITE 102, MIAMI, FL, 33132, US
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMER FLORA Managing Member 4033 S E HAMMOCK PL, JUPITER, FL, 33478
SIMPSON MICHAEL J Agent 555 NE 15 ST, MIAMI, FL, 33132
SIMPSON JR MICHAEL Managing Member 555 NE 15 ST #102, MIAMI, FL, 33132
SOFGE HALEY Managing Member 2705 HILOLA ST, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103565 TRADEWINDS DELI LLC EXPIRED 2016-09-21 2021-12-31 - 555 NE 15 ST SUITE 102, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 401 BISCAYNE BLVD, N105, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000731586 TERMINATED 1000000846322 DADE 2019-10-31 2039-11-06 $ 19,934.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
300095.00
Total Face Value Of Loan:
420134.00
Date:
2020-04-27
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:
45492.00
Total Face Value Of Loan:
300097.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$254,605
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,890.85
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $300,097
Jobs Reported:
48
Initial Approval Amount:
$300,095
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,134
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,448.32
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $420,134

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State