Search icon

SINZ CLUB LLC - Florida Company Profile

Company Details

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

SINZ CLUB 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: 27 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L12000148428
FEI/EIN Number 800875014

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

Address: 50 biscayne blvd, Miami, FL, 33132, US
Mail Address: 50 biscayne blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
houston anthony Managing Member 601 Silks Run, Hallandale, FL, 33009
NABER RAMZI Agent 4801 s. university dr., davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119799 FATE EXPIRED 2012-12-12 2017-12-31 - 3515 N 30 TH TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 4801 s. university dr., 120, davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 50 biscayne blvd, 611, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-14 50 biscayne blvd, 611, Miami, FL 33132 -
LC STMNT OF RA/RO CHG 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 NABER, RAMZI -
LC DISSOCIATION MEM 2018-08-03 - -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000690715 TERMINATED 1000000682521 BROWARD 2015-06-11 2035-06-17 $ 1,294.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000614715 TERMINATED 1000000677778 BROWARD 2015-05-18 2025-05-22 $ 429.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000614731 TERMINATED 1000000677781 BROWARD 2015-05-18 2035-05-22 $ 2,477.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-06
CORLCRACHG 2019-01-02
CORLCDSMEM 2018-08-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522357309 2020-04-30 0455 PPP 601 Silks Run, Hallandale Beach, FL, 33009
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5455
Loan Approval Amount (current) 5455
Undisbursed Amount 0
Franchise Name Tropical Smoothie Cafe
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 Unanswered
Project Address Hallandale Beach, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 722513
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 5529.43
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State