Entity Name: | MICHELLE LYN SUAREZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELLE LYN SUAREZ, 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. |
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: | 21 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L15000210815 |
FEI/EIN Number |
81-0878463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2511 N Hiatus Road #156, Pembroke Pines, FL, 33026, US |
Mail Address: | 2511 N Hiatus Road #156, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ MICHELLE L | Manager | 2511 N Hiatus Road #156, Pembroke Pines, FL, 33026 |
SUAREZ MICHELLE L | Agent | 2511 N Hiatus Road, Pembroke Pines, FL, 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000094435 | WESTON HYPERBARIC THERAPY | ACTIVE | 2024-08-08 | 2029-12-31 | - | 2731 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL, 33331 |
G16000012585 | HAPPY HOMES REALTY GROUP | ACTIVE | 2016-02-03 | 2026-12-31 | - | 1000 N. HIATUS ROAD, #206, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 2511 N Hiatus Road, #159, Pembroke Pines, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 2511 N Hiatus Road #156, Pembroke Pines, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 2511 N Hiatus Road #156, Pembroke Pines, FL 33026 | - |
LC AMENDMENT | 2019-10-07 | - | - |
LC STMNT OF RA/RO CHG | 2018-06-28 | - | - |
LC DISSOCIATION MEM | 2018-06-26 | - | - |
LC AMENDMENT | 2016-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-05-28 |
LC Amendment | 2019-10-07 |
ANNUAL REPORT | 2019-02-10 |
CORLCRACHG | 2018-06-28 |
CORLCDSMEM | 2018-06-26 |
ANNUAL REPORT | 2018-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107318010 | 2020-06-23 | 0455 | PPP | 18191 NW 68TH AVE #215, MIAMI, FL, 33015-3926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State