Search icon

SIPS DADELAND LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SIPS DADELAND 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: 21 Jun 2017 (8 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L17000135304
FEI/EIN Number 82-1986325

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

Address: 11767 S Dixie Hwy, 122, MIAMI, FL, 33156, US
Mail Address: 11767 S DIXIE HWY, 122, 122, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERE HOSPITALITY LLC Manager -
HAMILTON GAIL D Manager 11767 S DIXIE HWY, 122, MIAMI, FL, 33156
AZODO UCHENDU Manager 11767 S DIXIE HWY, 122, MIAMI, FL, 33156
Hamilton Azodo Gail Agent 11767 S DIXIE HWY, 122, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069993 SIPS EXPIRED 2017-06-27 2022-12-31 - 11767 S DIXIE HWY, 122, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 11767 S Dixie Hwy, 122, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Hamilton Azodo, Gail -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 11767 S DIXIE HWY, 122, 122, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-06-21

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
77708.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22917.00
Total Face Value Of Loan:
22917.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22917
Current Approval Amount:
22917
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23124.12
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7046.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State