Search icon

SFUS LLC - Florida Company Profile

Company Details

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

SFUS 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: 26 May 2011 (14 years ago)
Document Number: L11000062368
FEI/EIN Number 452409549

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

Mail Address: 650 West Avenue, MIAMI BEACH, FL, 33139, US
Address: 650 WEST AVE, APT 901, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALIL ROY Managing Member 650 WEST AVENUE, MIAMI BEACH, FL, 33139
JALIL ROY Agent 650 WEST AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054440 RORO LEADERS ACTIVE 2020-05-17 2025-12-31 - 650 WEST AVENUE, SUITE 2011, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-13 650 WEST AVE, APT 901, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-01-13 JALIL, ROY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 650 WEST AVE, APT 901, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 650 WEST AVE, APT 901, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503828610 2021-03-18 0455 PPP 650 AVENUE. SUITE 2011, MIAMI BEACH, FL, 33139
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21081
Loan Approval Amount (current) 21081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139
Project Congressional District FL-24
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State