Search icon

SYM FOODS "LLC." - Florida Company Profile

Company Details

Entity Name: SYM FOODS "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYM FOODS "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: 04 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L12000151104
FEI/EIN Number 46-1518280

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

Address: 7928 155TH PLACE NORTH, WEST PALM BEACH, FL, 33418, US
Mail Address: 7928 155TH PLACE NORTH, WEST PALM BEACH, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL YOGESH C Managing Member 7928 155TH PLACE NORTH, WEST PALM BEACH, FL, 33418
PATEL YOGESH C Agent 7928 155H PLACE NORTH, WEST PALM BEACH, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117316 SUBWAY 32052 ACTIVE 2012-12-06 2027-12-31 - 7928 155TH PLACE NORTH, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-24
LC Amendment 2020-08-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964538701 2021-04-03 0455 PPS 3071 SW Port St Lucie Blvd, Port Saint Lucie, FL, 34953-3226
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31909.5
Loan Approval Amount (current) 31909.5
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-3226
Project Congressional District FL-21
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31984.84
Forgiveness Paid Date 2021-07-06
2429907703 2020-05-01 0455 PPP 7928 155th place north, WEST PALM BEACH, FL, 33418
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25440
Loan Approval Amount (current) 25440
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 WEST PALM BEACH, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 7
NAICS code 236220
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 25667.84
Forgiveness Paid Date 2021-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State