Search icon

SUAV BAND, LLC - Florida Company Profile

Company Details

Entity Name: SUAV BAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUAV BAND, 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 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000020369
FEI/EIN Number 81-1313892

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

Address: 15050 NE 20TH AVE, NORTH MIAMI, FL, 33181, US
Mail Address: 15050 NE 20TH AVE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONHOMME PATRICK Owne 638 NE 195TH ST, MIAMI, FL, 33179
BONHOMME PATRICK Agent 638 NE 195TH ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 15050 NE 20TH AVE, 112, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-05-18 15050 NE 20TH AVE, 112, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2023-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 638 NE 195TH ST, MIAMI, FL 33179 -
REINSTATEMENT 2020-05-19 - -
REGISTERED AGENT NAME CHANGED 2020-05-19 BONHOMME, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-05-18
ANNUAL REPORT 2021-06-13
REINSTATEMENT 2020-05-19
Florida Limited Liability 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465957401 2020-05-20 0455 PPP 638 Northeast 195th Street, Miami, FL, 33179-3300
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93667
Loan Approval Amount (current) 93667
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 N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33179-3300
Project Congressional District FL-24
Number of Employees 12
NAICS code 611699
Borrower Race Black or African American
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 94834.63
Forgiveness Paid Date 2021-08-19
4590858605 2021-03-18 0455 PPS 638 NE 195th St, Miami, FL, 33179-3300
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89210
Loan Approval Amount (current) 89210
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3300
Project Congressional District FL-24
Number of Employees 12
NAICS code 611699
Borrower Race Black or African American
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 Male Owned
Veteran Unanswered
Forgiveness Amount 89613.28
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State