Search icon

SOUTH POINT USA, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH POINT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SOUTH POINT USA, 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: 29 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000071189
FEI/EIN Number 82-5319446

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

Address: 2025 S.W. 22ND TERRACE, MIAMI, FL 33145
Mail Address: 2025 S.W. 22ND TERRACE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERO, CRISTIAN G Agent 2025 S.W. 22ND TERRACE, MIAMI, FL 33145
AGUERO, CRISTIAN G Manager 2025 S.W. 22ND TERRACE, MIAMI, FL 33145
AGUERO, CRISTIAN G Authorized Member 2025 S.W. 22ND TERRACE, MIAMI, FL 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-04-25 - -
LC AMENDMENT AND NAME CHANGE 2018-04-25 SOUTH POINT USA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 2025 S.W. 22ND TERRACE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-04-25 2025 S.W. 22ND TERRACE, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-04-25 AGUERO, CRISTIAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160992 ACTIVE 1000000984399 MIAMI-DADE 2024-03-12 2034-03-20 $ 780.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000407868 ACTIVE 2022-007222-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2022-08-18 2027-08-30 $103,414.11 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309
J22000254252 ACTIVE 1000000923773 DADE 2022-05-20 2032-05-25 $ 574.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-11-19
Reinstatement 2018-04-25
LC Amendment and Name Change 2018-04-25
ANNUAL REPORT 2013-04-21
Florida Limited Liability 2012-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082548408 2021-02-07 0455 PPS 2025 SW 22nd Ter, Miami, FL, 33145-3706
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5362
Loan Approval Amount (current) 5362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33145-3706
Project Congressional District FL-27
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5450.32
Forgiveness Paid Date 2022-09-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State