Search icon

SIMPLE QUICK & EASY, LLC - Florida Company Profile

Company Details

Entity Name: SIMPLE QUICK & EASY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLE QUICK & EASY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000085186
FEI/EIN Number 271981945

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

Address: 16437 SW 28TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 16437 SW 28TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dilip Patel & Company Agent 16437 SW 28TH STREET, MIRAMAR, FL, 33027
HAIDERALI ASIF Managing Member 10722 SW 53rd St, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 16437 SW 28TH STREET, MIRAMAR, FL 33027 -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 Dilip Patel & Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 16437 SW 28TH STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-03-29 16437 SW 28TH STREET, MIRAMAR, FL 33027 -
REINSTATEMENT 2014-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363083 TERMINATED 1000000997164 BROWARD 2024-06-04 2044-06-12 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000393474 TERMINATED 1000000897300 BROWARD 2021-08-02 2041-08-04 $ 7,477.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-11-11
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175397206 2020-04-28 0455 PPP 26 N E 1st Ave, Miami, FL, 33132-2425
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51875
Loan Approval Amount (current) 51875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33132-2425
Project Congressional District FL-27
Number of Employees 5
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52542.98
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State