Search icon

SMH LLC - Florida Company Profile

Company Details

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

SMH 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: 10 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L13000143426
FEI/EIN Number 46-3871228

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

Address: 1101 S Powerline Rd., Ste. 102, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1101 S Powerline Rd., Ste. 102, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JOHN Managing Member 1101 S Powerline Rd., DEERFIELD BEACH, FL, 33442
Cortes John Agent 1101 S Powerline Rd., DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106641 TUCKER DUKE'S LUNCHBOX ACTIVE 2021-08-17 2026-12-31 - 1101 S POWERLINE RD 102, DEERFIELD BEACH, FL, 33442
G21000068329 BRASS ROOSTER WING FACTORY ACTIVE 2021-05-19 2026-12-31 - 1101 POWERLINE ROAD, #102, DEERFIELD BEACH, FL, 33442
G17000038750 TUCKER DUKE'S EXPIRED 2017-04-11 2022-12-31 - 1101 S POWERLINE RD. STE. 102, DEERFIELD BEACH, FL, 33442
G14000080948 TUCKER DUKE'S LUNCHBOX EXPIRED 2014-08-06 2019-12-31 - 1101 S POWERLINE RD., STE. 102, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Cortes, John -
CHANGE OF PRINCIPAL ADDRESS 2015-08-24 1101 S Powerline Rd., Ste. 102, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2015-08-24 1101 S Powerline Rd., Ste. 102, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 1101 S Powerline Rd., Ste. 102, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2014-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632099 ACTIVE 1000001013993 BROWARD 2024-09-19 2044-09-25 $ 47,225.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000541086 ACTIVE 1000000969649 BROWARD 2023-11-03 2043-11-08 $ 54,871.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000303614 TERMINATED 1000000892551 BROWARD 2021-06-14 2031-06-16 $ 276.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000760825 TERMINATED 1000000848242 BROWARD 2019-11-12 2039-11-20 $ 6,526.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000605855 TERMINATED 1000000839245 BROWARD 2019-08-28 2039-09-11 $ 18,064.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000351286 TERMINATED 1000000826735 BROWARD 2019-05-13 2039-05-15 $ 48,469.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000396515 TERMINATED 1000000784522 BROWARD 2018-05-29 2038-06-06 $ 17,481.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000083790 TERMINATED 1000000773229 BROWARD 2018-02-16 2038-02-28 $ 14,271.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425087306 2020-04-29 0455 PPP 1101 South Powerline Road, Deerfield Beach, FL, 33442
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66151
Loan Approval Amount (current) 66151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67448.65
Forgiveness Paid Date 2022-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State