Search icon

SPEEDYITTECH, LLC - Florida Company Profile

Company Details

Entity Name: SPEEDYITTECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDYITTECH, 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000021785
FEI/EIN Number 46-2949918

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

Address: 13980 NW 58th Court, Miami Lakes, FL, 33014, US
Mail Address: 13980 NW 58th Court, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEEDY IT TEC 2020 462949918 2021-10-05 SPEEDYITTECH 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541519
Sponsor’s telephone number 3057127096
Plan sponsor’s address 13980 NW 58TH CT, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing LILY LOPEZ
Valid signature Filed with authorized/valid electronic signature
SPEEDY IT TEC 2019 462949918 2021-03-17 SPEEDYITTECH 6
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541519
Sponsor’s telephone number 3057127096
Plan sponsor’s address 13980 NW 58TH CT, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing LILY LOPEZ
Valid signature Filed with authorized/valid electronic signature
SPEEDY IT TEC 2019 462949918 2021-03-24 SPEEDYITTECH 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541519
Sponsor’s telephone number 3057127096
Plan sponsor’s address 13980 NW 58TH CT, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing LILY LOPEZ
Valid signature Filed with authorized/valid electronic signature
SPEEDY IT TEC 2018 462949918 2019-09-23 SPEEDYITTECH 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541519
Sponsor’s telephone number 3057127096
Plan sponsor’s address 13980 NW 58TH CT, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing ERNESTO SUAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SUAREZ ERNESTO Manager 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
SUAREZ MARIBEL Authorized Member 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
SUAREZ ERNESTO Agent 13980 NW 58th Court, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015259 360TECHGROUP EXPIRED 2019-01-29 2024-12-31 - 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
G17000043532 COPYTECH360 EXPIRED 2017-04-21 2022-12-31 - 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
G14000017929 SPEEDYIT360 EXPIRED 2014-02-19 2019-12-31 - 5300 W 14TH LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 SUAREZ, ERNESTO -
LC DISSOCIATION MEM 2019-11-18 - -
LC STMNT OF RA/RO CHG 2019-11-18 - -
LC AMENDMENT 2019-11-18 - -
LC AMENDMENT 2015-12-21 - -
CHANGE OF MAILING ADDRESS 2015-05-05 13980 NW 58th Court, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 13980 NW 58th Court, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 13980 NW 58th Court, Miami Lakes, FL 33014 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
LC Amendment 2019-12-23
CORLCRACHG 2019-11-18
Reg. Agent Resignation 2019-11-18
LC Amendment 2019-11-18
CORLCDSMEM 2019-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5904158507 2021-03-02 0455 PPS 13980 NW 58th Ct, Miami Lakes, FL, 33014-3115
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159762.45
Loan Approval Amount (current) 159762.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-3115
Project Congressional District FL-26
Number of Employees 13
NAICS code 541519
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161290.04
Forgiveness Paid Date 2022-02-16
1483097302 2020-04-28 0455 PPP 13980 58TH CT, MIAMI LAKES, FL, 33014
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137992
Loan Approval Amount (current) 137992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 541690
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139205.57
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State