Search icon

EQUIPMENT SALES OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: EQUIPMENT SALES OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIPMENT SALES OF SOUTH FLORIDA 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: 07 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L12000101752
FEI/EIN Number 460753773

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

Address: 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186, US
Mail Address: 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bostock Willa Manager 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186
Cooper Lance Auth 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186
Cooper Lance Agent 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 12355 SW 129 Ct Ste 8, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 12355 SW 129 Ct Ste 8, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-10-14 12355 SW 129 Ct Ste 8, MIAMI, FL 33186 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 Cooper, Lance -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000459566 TERMINATED 1000000659199 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-14
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-02-10
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570987801 2020-05-28 0455 PPP 12821 SW 134 Ct, Miami, FL, 33186
Loan Status Date 2022-04-15
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46442
Loan Approval Amount (current) 46442
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, 33186-0100
Project Congressional District FL-28
Number of Employees 7
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State