Search icon

SUPER TAX PLUS II SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SUPER TAX PLUS II SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER TAX PLUS II SERVICES 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L14000091263
FEI/EIN Number 47-1046328

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

Address: 1275 W 47 PL, SUITE 315, HIALEAH, FL, 33012, US
Mail Address: 1275 W 47 Pl, 315, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA EDA Manager 1275 W 47 PL, HIALEAH, FL, 33012
RIVERA EDA Agent 1275 W 47 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1275 W 47 PL, SUITE 315, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-04-22 1275 W 47 PL, SUITE 315, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1275 W 47 PL, STE 315, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-02-16 RIVERA, EDA -
LC AMENDMENT AND NAME CHANGE 2016-08-15 SUPER TAX PLUS II SERVICES LLC -
LC AMENDMENT 2016-04-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-16
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-22
LC Amendment and Name Change 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008038801 2021-04-21 0455 PPP 1275 W 47th Pl Ste 315, Hialeah, FL, 33012-3448
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3448
Project Congressional District FL-26
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21341.4
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State