Search icon

TRUEBA & SUAREZ, PLLC - Florida Company Profile

Company Details

Entity Name: TRUEBA & SUAREZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUEBA & SUAREZ, PLLC 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: 02 Jun 2017 (8 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L17000120545
FEI/EIN Number 82-1728368

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

Address: 7480 BIRD ROAD, MIAMI, FL, 33155, US
Mail Address: 7480 BIRD ROAD, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUEBA WILLIAM RJR Agent 7480 BIRD ROAD, MIAMI, FL, 33155
THE LAW OFFICE OF ROBERTO M. SUAREZ, PL Manager -
WILLIAM R. TRUEBA, JR., PA Manager 7480 Bird Road, Miami, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 7480 BIRD ROAD, SUITE 601, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-04-21 7480 BIRD ROAD, SUITE 601, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 7480 BIRD ROAD, SUITE 601, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
Florida Limited Liability 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2232997203 2020-04-15 0455 PPP 9150 S. DADELAND BLVD SUITE 1008, MIAMI, FL, 33156
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49274
Loan Approval Amount (current) 90941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33156-1100
Project Congressional District FL-27
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92214.17
Forgiveness Paid Date 2021-09-15
6972478505 2021-03-04 0455 PPS 9100 S Dadeland Blvd Ste 1500, Miami, FL, 33156-7816
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87702
Loan Approval Amount (current) 87702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33156-7816
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88781.22
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State