Search icon

SUPER NUTRITION CENTERS LLC - Florida Company Profile

Company Details

Entity Name: SUPER NUTRITION CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER NUTRITION CENTERS 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: 20 Nov 2014 (10 years ago)
Document Number: L14000179953
FEI/EIN Number 47-2428853

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

Address: 1071 NE 79th St, Miami, FL, 33138, US
Mail Address: 1071 NE 79th St, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HAROLD Owner 1071 NE 79th St, Miami, FL, 33138
MILLER HAROLD Agent 1071 NE 79th St, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026394 MUSCLE DESIGNERS ACTIVE 2015-03-12 2025-12-31 - 3300 NW 67TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1071 NE 79th St, Suite #104, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-01-27 1071 NE 79th St, Suite #104, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1071 NE 79th St, Suite #104, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362668510 2021-03-12 0455 PPS 3300 NW 67th St, Miami, FL, 33147-7551
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19516
Loan Approval Amount (current) 19516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7551
Project Congressional District FL-24
Number of Employees 6
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19598.34
Forgiveness Paid Date 2021-08-17
3825157405 2020-05-08 0455 PPP 3300 NW 67 Street, Miami, FL, 33147-7551
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7551
Project Congressional District FL-24
Number of Employees 6
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16010.21
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State