Entity Name: | SHADDAI OF MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SHADDAI OF MIAMI 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. |
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: | 17 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Sep 2021 (3 years ago) |
Document Number: | L13000174065 |
FEI/EIN Number |
46-4328134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9720 Stirling Rd, Suite 213, Hollywood, FL 33024 |
Mail Address: | 9720 Stirling Rd, Suite 213, Hollywood, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARDADO, MARIA C | Agent | 9720 Stirling Rd, Suite 213, Hollywood, FL 33024 |
GUARDADO, MARIA C | Managing Member | 9720 STIRLING RD, SUITE 213 HOLLYWOOD, FL 33024 |
CHEVEZ, ISRAEL | Managing Member | 9720 STIRLING RD, SUITE 213 HOLLYWOOD, FL 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 9720 Stirling Rd, Suite 213, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2023-10-25 | 9720 Stirling Rd, Suite 213, Hollywood, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-25 | 9720 Stirling Rd, Suite 213, Hollywood, FL 33024 | - |
LC AMENDMENT | 2021-09-02 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
LC Amendment | 2021-09-02 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-30 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-10-31 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2016-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3267507909 | 2020-06-13 | 0455 | PPP | 2023 182ND ST, NORTH MIAMI BEACH, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State