Search icon

SPICA CONSULTING LLC - Florida Company Profile

Company Details

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

SPICA CONSULTING 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: 08 Nov 2011 (13 years ago)
Document Number: L10000049449
FEI/EIN Number 272549381

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

Address: 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL, 33131, US
Mail Address: 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLES STEPHAN R Manager 21200 NE 38TH AVENUE, AVENTURA, FL, 33180
COLES STEFAN E Manager 21200 NE 38TH AVENUE, AVENTURA, FL, 33180
COLES TARIQ Y Manager 21200 NE 38TH AVENUE, AVENTURA, FL, 33180
ROCKCHAR MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-30 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-16 ROCKCHAR MANAGEMENT SERVICES, LLC -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681097303 2020-04-28 0455 PPP 21200 NE 38TH AVE SUITE 1105, MIAMI, FL, 33180-3759
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-3759
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22755.62
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State