Search icon

SUGA LLC - Florida Company Profile

Company Details

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

SUGA 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: 14 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L14000007560
FEI/EIN Number 30-0806671

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

Address: 8800 NW 13TH TERR, DORAL, FL, 33172, US
Mail Address: 8800 NW 13TH TERR, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERA AGUSTIN AJr. Manager 8800 NW 13TH TERR, DORAL, FL, 33172
SILVA DOS SANTOS LILIANA M Manager 8800 NW 13TH TERR, DORAL, FL, 33172
AGUERA AGUSTIN AJR Agent 8800 NW 13TH TERR, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085079 SUGA LLC DBA BOGA STYLE HOME LLC ACTIVE 2019-08-12 2029-12-31 - 8800 NW 13TH TERR, SUITE 103, DORAL, FL, 33172
G16000008509 BOGA STYLE HOME ACTIVE 2016-01-22 2026-12-31 - 6500 NW 72ND AVENUE, 3RD FLOOR, MIAMI, FL, 33166
G16000008510 BOGA ACTIVE 2016-01-22 2026-12-31 - 6500 NW 72ND AVENUE, 3RD FLOOR, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 -
LC AMENDMENT 2015-02-26 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 AGUERA, AGUSTIN A, JR -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
LC Amendment 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803757308 2020-04-30 0455 PPP 1470 NW 107th Ave., MIAMI, FL, 33172
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) 10430
Loan Approval Amount (current) 10430
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 MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 442110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10520.86
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State