Search icon

LUSA SUPPLIER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUSA SUPPLIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2009 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L09000008395
FEI/EIN Number 264142870
Address: 7335 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 7335 NW 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA JOSE FRANCISCO Managing Member 7335 NW 66TH STREET, MIAMI, FL, 33166
DE SOUSA AUGUSTA Managing Member 7335 NW 66TH STREET, MIAMI, FL, 33166
DO ROSARIO MARIO Managing Member 7335 NW 66TH STREET, MIAMI, FL, 33166
DE SOUSA MARIA F Managing Member 7335 NW 66TH STREET, MIAMI, FL, 33166
DE SOUSA MIGUEL Managing Member 7335 NW 66TH STREET, MIAMI, FL, 33166
De Sousa Jose F Agent 7335 nw 66 st, miami, FL, 33166
Ayala Jorge Manager 7330 Lakefloy Cir, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025865 SAER ELETTROPOMPE EXPIRED 2011-03-11 2016-12-31 - 7339 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 De Sousa, Jose F. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 7335 nw 66 st, Unit 8, miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 7335 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-02-15 7335 NW 66TH STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26

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:
41170.00
Total Face Value Of Loan:
41170.00
Date:
2020-05-14
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:
26774.00
Total Face Value Of Loan:
26774.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,170
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,362.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,168
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$26,774
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,973.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,774

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State