Search icon

SUKAR & SONS COMMUNICATIONS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SUKAR & SONS COMMUNICATIONS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUKAR & SONS COMMUNICATIONS OF FLORIDA 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 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L15000011775
FEI/EIN Number 47-2806038

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

Address: 1293 West 49th Street, Hialeah, FL, 33012, US
Mail Address: 160 West Valley Avenue, Suite C, Homewood, AL, 35209, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUKAR CLINT Manager 5650 LAKE TRACE DRIVE, BIRMINGHAM, AL, 35244
Nathan Goss Chief Financial Officer 160 West Valley Avenue, Homewood, AL, 35209
SUKKAR NAHLA Member 160 WEST VALLEY AVENUE STE C, HOMEWOOD, AL, 35209
Saif Eyad Agent 1293 West 49th Street, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150357 CRICKET WIRELESS ACTIVE 2024-12-11 2029-12-31 - 5335 N MILITARY TRL, STE 50, WEST PALM BEACH, FL, 33407
G22000096298 CRICKET WIRELESS ACTIVE 2022-08-15 2027-12-31 - 1293 W 49 ST, HIALEAH, FL, 33012
G22000096306 CRICKET WIRELESS ACTIVE 2022-08-15 2027-12-31 - 4397 W 16 AVENUE, HIALEAH, FL, 33012
G16000032608 CRICKET WIRELESS EXPIRED 2016-03-30 2021-12-31 - 5224 W FLAGLER ST, MIAMI, FL, 33134
G16000032610 CRICKET WIRELESS EXPIRED 2016-03-30 2021-12-31 - 1360 SW 8TH ST, SUITE B, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 1293 West 49th Street, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 1293 West 49th Street, Hialeah, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-07-14 Saif, Eyad -
CHANGE OF MAILING ADDRESS 2021-07-26 1293 West 49th Street, Hialeah, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129420.00
Total Face Value Of Loan:
129420.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129420
Current Approval Amount:
129420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130520.07

Date of last update: 02 Jun 2025

Sources: Florida Department of State