Search icon

S8 MANAGEMENT NORTH, LLC - Florida Company Profile

Company Details

Entity Name: S8 MANAGEMENT NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S8 MANAGEMENT NORTH, 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: 19 May 2016 (9 years ago)
Document Number: L16000098381
FEI/EIN Number 81-2943169

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

Address: 115 NW 6th Street, FORT LAUDERDALE, FL, 33311, US
Mail Address: 115 NW 6th Street, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LUMAX LLC Authorized Member
LUMAX LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008351 PARK & OCEAN EXPIRED 2017-01-23 2022-12-31 - 2755 EAST OAKLAND PARK BLVD #300, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 115 NW 6th Street, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 115 NW 6th Street, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-03-25 115 NW 6th Street, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800698404 2021-02-02 0455 PPS 115 NW 6th St, Fort Lauderdale, FL, 33311-7443
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130042
Loan Approval Amount (current) 130042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7443
Project Congressional District FL-20
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131743.38
Forgiveness Paid Date 2022-06-09
8158927202 2020-04-28 0455 PPP 115 NW 6th Street, Fort Lauderdale, FL, 33311
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92887
Loan Approval Amount (current) 92887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93815.87
Forgiveness Paid Date 2021-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State