Search icon

SUMMIT HOLDINGS & DEVELOPMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT HOLDINGS & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 8250 SW 72 CT, 412, MIAMI, FL, 33143, US
Mail Address: 8250 SW 72 CT, 412, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
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

Unique Entity ID

CAGE Code:
80Q53
UEI Expiration Date:
2018-12-20

Business Information

Activation Date:
2017-12-22
Initial Registration Date:
2017-12-20

Commercial and government entity program

CAGE number:
80Q53
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-12-27
CAGE Expiration:
2022-12-26

Contact Information

POC:
EDDY MIRANDA

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:
2021-04-13
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:
-2315.00
Total Face Value Of Loan:
97685.00
Date:
2021-04-05
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:
-100000.00
Total Face Value Of Loan:
0.00
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

Jobs Reported:
2
Initial Approval Amount:
$15,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,339.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,000
Jobs Reported:
12
Initial Approval Amount:
$100,000
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,305.9
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $97,680
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State