Search icon

SMD VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SMD VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMD VENTURES, 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: 22 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L09000060509
FEI/EIN Number 270462243

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

Address: 5966 S Dixie Hwy, #108, SOUTH MIAMI, FL, 33143, US
Mail Address: 1417 Mendavia Ave, MIAMI, FL, 33146, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osborn Lillian Auth 5966 S Dixie Hwy #108, SOUTH MIAMI, FL, 33143
OSBORN LILLIAN Agent 1417 Mendavia Ave, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091871 THE BAR METHOD MIAMI EXPIRED 2016-08-24 2021-12-31 - 5734 SUNSET DRIVE 2ND FLOOR, SOUTH MIAMI, FL, 33143
G10000025317 THE BAR METHOD MIAMI EXPIRED 2010-03-18 2015-12-31 - 187 NORTH SHORE DRIVE, #506, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 5966 S Dixie Hwy, #108, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-04-30 5966 S Dixie Hwy, #108, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-05-07 OSBORN, LILLIAN -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 1417 Mendavia Ave, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2904077409 2020-05-06 0455 PPP 5734 Sunset Dr, 2nd Floor, South Miami, FL, 33143
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28528.02
Loan Approval Amount (current) 28528.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28750.7
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State