Search icon

SUINPLA, LLC - Florida Company Profile

Company Details

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

SUINPLA, 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: 06 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: L11000041213
FEI/EIN Number 451499238

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

Address: 12605 NW 115TH AVE UNIT 106, MEDLEY, FL, 33178, US
Mail Address: 12605 NW 115TH AVE UNIT 106, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA JAIME M Manager 12605 NW 115TH AVE UNIT 106, MEDLEY, FL, 33178
FERREIRA JAIME M Agent 12605 NW 115TH AVE UNIT 106, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008156 TMS FILTRATIONS ACTIVE 2020-01-17 2025-12-31 - 8310 NW 68TH ST, MIAMI, FL, 33166
G18000057405 CROSSFILTERS ACTIVE 2018-05-04 2028-12-31 - 12605 NW 115TH AVE UNIT 106, MEDLEY, FL, 33178
G15000052481 SUINPLA INTERNATIONAL EXPIRED 2015-05-29 2020-12-31 - 6819 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 6371 NW 102nd Ave Unit 108, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 6371 NW 102nd Ave Unit 108, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-14 6371 NW 102nd Ave Unit 108, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-01-24 FERREIRA, JAIME MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 12605 NW 115TH AVE UNIT 106, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 12605 NW 115TH AVE UNIT 106, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-13 12605 NW 115TH AVE UNIT 106, MEDLEY, FL 33178 -
LC NAME CHANGE 2017-04-13 SUINPLA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
LC Name Change 2017-04-13
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5228187404 2020-05-12 0455 PPP 8312 NW 68TH ST, MIAMI, FL, 33166-2655
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36025
Loan Approval Amount (current) 36025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33166-2655
Project Congressional District FL-26
Number of Employees 7
NAICS code 423440
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36322.08
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State