Search icon

FLORIDA MANAGEMENT USA LLC - Florida Company Profile

Company Details

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

FLORIDA MANAGEMENT USA 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: 14 Nov 2016 (8 years ago)
Document Number: L16000208544
FEI/EIN Number 81-4438731

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

Address: 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433, US
Mail Address: 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMUY NEIL Manager 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433
LUCK JENNIFER Member PO BOX 14433, TALLAHSSEE, FL, 323174433
LUCK JENNIFER Agent 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 7050 W PALMETTO PARK RD, #15-277, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-02-26 7050 W PALMETTO PARK RD, #15-277, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 7050 W PALMETTO PARK RD, #15-277, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-31
Florida Limited Liability 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959187101 2020-04-15 0455 PPP 7050 W Palmetto Park Rd #15-277, BOCA RATON, FL, 33433
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13625.75
Forgiveness Paid Date 2021-03-31
9884308504 2021-03-12 0455 PPS 7025 Beracasa Way Ste 107A, Boca Raton, FL, 33433-3465
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-3465
Project Congressional District FL-23
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13576.19
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State