Search icon

MY SIMPLE POST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MY SIMPLE POST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY SIMPLE POST, 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: 30 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: L10000034341
FEI/EIN Number 272099652

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

Mail Address: 78 SW 7TH ST, MIAMI, FL, 33130, US
Address: 78 SW 7TH ST, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNIEL GARCIA Managing Member 78 SW 7TH ST, Miami, FL, 33130
GARCIA DUNIEL Agent 78 SW 7TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005928 HIGHTIDE FOODS EXPIRED 2017-01-17 2022-12-31 - 870 E 28 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-24 78 SW 7TH ST, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-02-24 78 SW 7TH ST, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-24 78 SW 7TH ST, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-01-17 GARCIA, DUNIEL -
LC AMENDMENT 2010-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27800.00
Total Face Value Of Loan:
27800.00
Date:
2020-05-04
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:
9844.00
Total Face Value Of Loan:
9844.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9844
Current Approval Amount:
9844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9947.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State