Search icon

SFSE LLC - Florida Company Profile

Company Details

Entity Name: SFSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFSE 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: 27 May 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: L16000103985
FEI/EIN Number 81-2780334

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

Address: 780 Fisherman Street, Opalocka, FL, 33054, US
Mail Address: 780 Fisherman Street, 3rd Floor, opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANIAR BATUL Manager 11281 SW 25th Court, Davie, FL, 33325
BILLOO YASIR ESQ. Agent 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131590 INTELLECT AND AUTISM PROGRAM ACTIVE 2019-12-12 2029-12-31 - 3400 NW 135 STREET, OPA LOCKA, FL, 33054
G16000053640 SOUTH FLORIDA SCHOOL OF EXCELLENCE ACTIVE 2016-05-30 2027-12-31 - 780 FISHERMAN STREET, 2ND FLOOR, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-11 780 Fisherman Street, 2nd Floor, Opalocka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 780 Fisherman Street, 2nd Floor, Opalocka, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928518707 2021-04-09 0455 PPP 3400 NW 135th Street Bldg-B, Opa Locka, FL, 33054
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176726.62
Loan Approval Amount (current) 176726.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054
Project Congressional District FL-24
Number of Employees 66
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179004.43
Forgiveness Paid Date 2022-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State