Search icon

SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L14000031732
FEI/EIN Number APPLIED FOR

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

Address: 100 SE 2nd Street, Suite #2000, Miami, FL, 33131, US
Mail Address: 100 SE 2nd Street, Suite #2000, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2023 464982630 2024-07-26 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JONATHAN D KURTZ
Valid signature Filed with authorized/valid electronic signature
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2022 464982630 2023-07-31 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JONATHAN KURTZ
Valid signature Filed with authorized/valid electronic signature
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2021 464982630 2022-07-13 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JONATHAN KURTZ
Valid signature Filed with authorized/valid electronic signature
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2020 464982630 2021-07-21 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JONATHAN KURTZ
Valid signature Filed with authorized/valid electronic signature
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2019 464982630 2020-10-10 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing SIMPLIFY CONTRACT COMPLIANCE
Valid signature Filed with authorized/valid electronic signature
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2018 464982630 2019-07-08 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE SUITE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing ANA CAROLINA BITTENCOURT
Valid signature Filed with authorized/valid electronic signature
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2017 464982630 2018-07-18 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE SUITE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing ANA CAROLINA BITTENCOURT
Valid signature Filed with authorized/valid electronic signature
SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC RETIREMENT TRUST 2016 464982630 2017-07-24 SIMPLIFY CONTRACT COMPLIANCE SOLUTIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541600
Sponsor’s telephone number 6503536886
Plan sponsor’s address 18851 NE 29TH AVE SUITE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JONATHAN KURTZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bittencourt Ana Carolina A Authorized Member 100 SE 2nd Street, Miami, FL, 33131
Kurtz Jonathan Authorized Member 100 SE 2nd Street, Miami, FL, 33131
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS P25000003446. CONVERSION NUMBER 500000263835
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 100 SE 2nd Street, Suite #2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-21 100 SE 2nd Street, Suite #2000, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2596087703 2020-05-01 0455 PPP 18851 NE 29TH AVE STE 700, AVENTURA, FL, 33180
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State