Search icon

MIAMI SUPREME HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SUPREME HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SUPREME HOME SERVICES 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: 02 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: L16000043482
FEI/EIN Number 81-1668589

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

Address: 7500 NW 25TH ST, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841862919 2021-07-16 2024-01-24 PO BOX 832856, MIAMI, FL, 332832856, US 7500 NW 25TH ST STE 200, MIAMI, FL, 331221721, US

Contacts

Phone +1 305-909-4872

Authorized person

Name MIGUEL VALDES
Role OWNER
Phone 3059094872

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Valdes Miguel A Manager 14104 SW 158 Ct, Miami, FL, 33196
Valdes Miguel Agent 14104 SW 158 Ct, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 9895 SW 58 ST, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 7500 NW 25TH ST, Suite 200, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-01-03 7500 NW 25TH ST, Suite 200, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Valdes, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 14104 SW 158 Ct, Miami, FL 33196 -
LC AMENDMENT AND NAME CHANGE 2016-05-09 MIAMI SUPREME HOME SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096867703 2020-05-01 0455 PPP 8500 SW 8TH ST STE 244, MIAMI, FL, 33144-4000
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41675
Loan Approval Amount (current) 41675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-4000
Project Congressional District FL-27
Number of Employees 6
NAICS code 621610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42045.33
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State