Search icon

SOUTH FLORIDA BEE SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BEE SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA BEE SUPPLIES, 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: 02 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L11000124746
FEI/EIN Number 453772275

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

Address: 13275 SW 136 ST UNIT#17, MIAMI, FL, 33186
Mail Address: 13275 SW 136 ST UNIT#17, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALBOA GLORIA E Managing Member 13275 SW 136 ST#17, MIAMI, FL, 33186
PRIETO JORGE L Managing Member 13275 SW 136 ST #17, MIAMI, FL, 33186
BALBOA GLORIA E Agent 13275 SW 136 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-21 - -
CHANGE OF MAILING ADDRESS 2013-03-21 13275 SW 136 ST UNIT#17, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 13275 SW 136 ST, 17, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-09 13275 SW 136 ST UNIT#17, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804807308 2020-04-29 0455 PPP 13275 Sw 136th St Unit 17, MIAMI, FL, 33186
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-0100
Project Congressional District FL-28
Number of Employees 6
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25241.6
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State