Search icon

SUPER BLINDS OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SUPER BLINDS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER BLINDS OF MIAMI 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: 27 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000182545
FEI/EIN Number 82-1562094

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

Address: 607 NE 4TH ST, FLORIDA CITY, FL, 33034, US
Mail Address: 607 NE 4TH ST, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES URBAY RICHARD Manager 607 NE 4TH ST, FLORIDA CITY, FL, 33034
VAZQUEZ RIVERO LIZBET Manager 607 NE 4TH ST, FLORIDA CITY, FL, 33034
MONTES URBAY RICHARD Agent 607 NE 4TH ST, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 607 NE 4TH ST, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 607 NE 4TH ST, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2022-04-30 607 NE 4TH ST, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2020-10-05 MONTES URBAY, RICHARD -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-01-30 SUPER BLINDS OF MIAMI LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-05
LC Name Change 2017-01-30
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076418404 2021-02-03 0455 PPP 14524 SW 104th Ct, Miami, FL, 33176-7015
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97612
Loan Approval Amount (current) 97612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33176-7015
Project Congressional District FL-27
Number of Employees 10
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98141.51
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State