Search icon

SUPPLY LINK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPPLY LINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPLY LINK, 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L10000089549
FEI/EIN Number 275001482

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

Address: 1212 NE 176 TERRACE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1212 NE 176 TERRACE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ DOV Manager 18151 NE 9TH CT, NMB, FL, 33162
FRIEDMAN SHLOMO Agent 1212 NE 716 TER, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067988 4714 NW 16 AVENUE,LLC EXPIRED 2012-07-08 2017-12-31 - 1212 NE 176TER., NMB, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-08 - -
REGISTERED AGENT NAME CHANGED 2013-04-08 FRIEDMAN, SHLOMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1212 NE 176 TERRACE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-03-16 1212 NE 176 TERRACE, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
REINSTATEMENT 2013-04-08
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2011-03-16
Florida Limited Liability 2010-08-25

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-11
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:
41666.67
Total Face Value Of Loan:
41666.67
Date:
2020-06-26
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:
148000.00
Total Face Value Of Loan:
148000.00

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.67
Current Approval Amount:
41666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41946.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State