Search icon

SLYDERZ LLC - Florida Company Profile

Company Details

Entity Name: SLYDERZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLYDERZ 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: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: L10000049325
FEI/EIN Number 272618396

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

Address: 12201 N.W. 17TH COURT, NORTH MIAMI, FL, 33167
Mail Address: 12201 N.W. 17TH COURT, NORTH MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT SABRINA Manager 12201 N.W. 17TH COURT, NORTH MIAMI, FL, 33167
BRYANT SABRINA Secretary 12201 N.W. 17TH COURT, NORTH MIAMI, FL, 33167
BRYANT SABRINA Agent 1531 NW 119th street, NORTH MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116679 TROPHY INVESTMENT EXPIRED 2015-11-16 2020-12-31 - 12201 NW 17TH CT., MIAMI, FL, 33167
G13000007827 HERMOSA BOUTIQUE EXPIRED 2013-01-22 2018-12-31 - 12201 NW 17TH CT., 1531 NW 119TH STREET, NORTH MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 1531 NW 119th street, NORTH MIAMI, FL 33167 -
REINSTATEMENT 2012-01-19 - -
REGISTERED AGENT NAME CHANGED 2012-01-19 BRYANT, SABRINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000144575 TERMINATED 1000000573089 MIAMI-DADE 2014-01-24 2034-01-29 $ 381.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799318807 2021-04-23 0455 PPP 12201 NW 17th Ct, North Miami, FL, 33167-2110
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147468.3
Loan Approval Amount (current) 147468.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33167-2110
Project Congressional District FL-24
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148103.23
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State