Search icon

MICHELLE LYN SUAREZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 (10 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: 515 E. Las Olas Blvd, Suite 1301, Ft. Lauderdale, FL, 33301, US
Mail Address: 515 E. Las Olas Blvd, Suite 1301, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MICHELLE L Manager 515 E. Las Olas Blvd, Ft. Lauderdale, FL, 33301
SUAREZ MICHELLE L Agent 515 E. Las Olas Blvd, Ft. Lauderdale, FL, 33301

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
7840.00
Total Face Value Of Loan:
7840.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2018-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7840
Current Approval Amount:
7840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7922.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State