Search icon

S P MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: S P MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S P MANUFACTURING, 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: 26 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L07000044523
FEI/EIN Number 208925075

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

Address: 2200 W 77TH STREET, HIALEAH, FL, 33016, US
Mail Address: 2200 W 77TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON & ASSOCIATES, INC. Agent -
HERNANDEZ JAVIER Manager 2200 W 77TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 2095 W 76TH STREET, SUITE 102, HIALEAH, FL 33016 -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 PADRON & ASSOCIATES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 2200 W 77TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-11 2200 W 77TH STREET, HIALEAH, FL 33016 -
LC AMENDMENT 2012-09-27 - -
LC AMENDMENT 2012-09-26 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000109342 TERMINATED 1000000879431 DADE 2021-03-08 2031-03-10 $ 478.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000160419 TERMINATED 1000000254130 DADE 2012-02-28 2032-03-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-27
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717657306 2020-04-30 0455 PPP 2200 W 77th Street, Hialeah, FL, 33016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 13
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 79975.65
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State