Search icon

FLORIDA SLEEP CONSULTANTS LLC - Florida Company Profile

Company Details

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

FLORIDA SLEEP CONSULTANTS 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: 23 Sep 2016 (9 years ago)
Document Number: L16000178297
FEI/EIN Number 81-4162323

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

Address: 14197 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176, US
Mail Address: 14197 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANONI JAVIER Manager 14060 SW 39 STREET, MIAMI, FL, 33175
VADILLO MANUEL JESQ. Agent 11402 NW 41 STREET, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113241 MIAMI MATTRESS ACTIVE 2016-10-18 2027-12-31 - 14060 SW 39 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 14197 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-07-18 14197 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429037200 2020-04-27 0455 PPP 14060 SW 39 ST, Miami, FL, 33175
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33095
Loan Approval Amount (current) 33095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33175-0900
Project Congressional District FL-28
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33391.94
Forgiveness Paid Date 2021-03-17
8795638404 2021-02-13 0455 PPS 14060 SW 39th St, Miami, FL, 33175-6423
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28372
Loan Approval Amount (current) 28372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33175-6423
Project Congressional District FL-28
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28548.54
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State