Search icon

SOUZ COLLECTION LLC - Florida Company Profile

Company Details

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

SOUZ COLLECTION 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: 05 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000143977
FEI/EIN Number 82-2054384

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

Address: 609 NE 28th Street, WILTON MANORS, FL, 33334, US
Mail Address: 609 NE 28TH Street, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sousa Jailton Authorized Member 609 NE 28TH Street, WILTON MANORS, FL, 33334
SOUSA JAILTON M Agent 609 NE 28th St Unit, Wilton Manors, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030017 BAKERY FUSION CAFE ACTIVE 2021-03-03 2026-12-31 - 609 NE 28TH STREET, 4, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 609 NE 28th Street, unit 4, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-01-31 609 NE 28th Street, unit 4, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 609 NE 28th St Unit, Unit 4, Wilton Manors, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-03-25 SOUSA, JAILTON M -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000212852 ACTIVE 1000000952018 BROWARD 2023-05-05 2043-05-10 $ 5,859.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-03-25
Florida Limited Liability 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661118302 2021-01-31 0455 PPS 2000 E Oakland Park Blvd, Fort Lauderdale, FL, 33306-1120
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1120
Project Congressional District FL-23
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43653.46
Forgiveness Paid Date 2021-08-26
5138408205 2020-08-07 0455 PPP 2000 East Oakland Park Boulevard, Oakland Park, FL, 33306
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43540
Loan Approval Amount (current) 43540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43960.89
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State