Search icon

SUM, LLC - Florida Company Profile

Company Details

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

SUM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2014 (11 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L14000124720
FEI/EIN Number APPLIED FOR

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

Address: 2350 NE 135 ST, NORTH MIAMI, FL, 33181, US
Mail Address: 2350 NE 135 ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO GUSTAVO E President 2350 NE 135 ST, NORTH MIAMI, FL, 33181
LORENZO GUSTAVO E Managing Member 2350 NE 135 ST, NORTH MIAMI, FL, 33181
lorenzo gustavo e Agent 2350 NE 135 ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 2350 NE 135 ST, SUITE 705, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 2350 NE 135 ST, SUITE 705, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-02-09 2350 NE 135 ST, SUITE 705, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 lorenzo, gustavo e -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-01-14
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
Florida Limited Liability 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580578507 2021-03-01 0455 PPP 10190 E Bay Harbor Dr Apt 3E, Bay Harbor Islands, FL, 33154-1214
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-1214
Project Congressional District FL-24
Number of Employees 7
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77444.48
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State