Search icon

SUZANNE B. PALLOT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUZANNE B. PALLOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2015 (10 years ago)
Document Number: L13000149710
FEI/EIN Number 46-4959408
Address: 11111 Biscayne Blvd, Miami, FL, 33181, US
Mail Address: 11111 Biscayne Blvd Miami FL 33181-3404, Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pallot Suzanne B Managing Member 11111 Biscayne Blvd, Miami, FL, 33181
PALLOT SUZANNE B Agent 11111 Biscayne Blvd, Miami, FL, 33181

Unique Entity ID

CAGE Code:
831Q8
UEI Expiration Date:
2019-04-06

Business Information

Doing Business As:
SOURCE MIAMI, ONE STOP EVENT SERVICE
Activation Date:
2018-05-07
Initial Registration Date:
2018-04-06

Commercial and government entity program

CAGE number:
831Q8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-05-08
CAGE Expiration:
2023-05-07

Contact Information

POC:
SUZANNE B. PALLOT
Corporate URL:
www.sourcemiami.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052729 SOURCEMIAMI EXPIRED 2014-06-01 2024-12-31 - 2121 N BAYSHORE DRIVE #501, MIAMI, FL, 33137
G14000052736 SOURCEFLORIDA ACTIVE 2014-06-01 2029-12-31 - 11111 BISCAYNE BLVD, 130, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 11111 Biscayne Blvd, 130, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-01-24 11111 Biscayne Blvd, 130, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 11111 Biscayne Blvd, 130, Miami, FL 33181 -
REINSTATEMENT 2015-11-29 - -
REGISTERED AGENT NAME CHANGED 2015-11-29 PALLOT, SUZANNE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3400.00
Total Face Value Of Loan:
3400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,434.37
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $3,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State