Search icon

SUPERTECH GENERATOR & EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: SUPERTECH GENERATOR & EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERTECH GENERATOR & EQUIPMENT 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: 29 Oct 2015 (10 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: L15000184127
FEI/EIN Number 47-5475623

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

Address: 810 NW 57th ST, Fort Lauderdale, FL, 33309, US
Mail Address: 810 NW 57th ST, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAFARD BRADLEY MMR Prin 810 NW 57th ST, Fort Lauderdale, FL, 33309
FAFARD BRADLEY MMR Agent 810 NW 57th ST, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 810 NW 57th ST, 2, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-03-30 810 NW 57th ST, 2, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 810 NW 57th ST, 2, Fort Lauderdale, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000222968 TERMINATED 1000000952559 BROWARD 2023-05-11 2043-05-17 $ 4,407.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000103374 TERMINATED 1000000946010 BROWARD 2023-03-06 2043-03-08 $ 7,216.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000495855 TERMINATED 1000000935883 BROWARD 2022-10-24 2042-10-26 $ 9,899.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000314411 TERMINATED 1000000926774 BROWARD 2022-06-22 2042-06-29 $ 19,343.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-10-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
37987.00
Total Face Value Of Loan:
37987.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37987
Current Approval Amount:
37987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State