Search icon

SUMMIT HOLDINGS & DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT HOLDINGS & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT HOLDINGS & DEVELOPMENT 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: 12 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000102628
FEI/EIN Number 47-4233261

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

Address: 8250 SW 72 CT, 412, MIAMI, FL, 33143, US
Mail Address: 8250 SW 72 CT, 412, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA EDDY Manager 8250 SW 72 CT, MIAMI, FL, 33143
MIRANDA EDDY Agent 8250 SW 72 CT, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060174 RAPID CORE AND CUTTING COMP EXPIRED 2019-05-21 2024-12-31 - 8250 SW 72 CT, 412, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 8250 SW 72 CT, 412, MIAMI, FL 33143 -
REINSTATEMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 8250 SW 72 CT, 412, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-12 8250 SW 72 CT, 412, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-04-12
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-11-07
Florida Limited Liability 2015-06-12

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7339.9

Date of last update: 03 May 2025

Sources: Florida Department of State