Search icon

SOUTH FLORIDA FERTILITY EXPO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA FERTILITY EXPO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA FERTILITY EXPO, 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: 29 Nov 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L17000244472
FEI/EIN Number 82-3503737

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

Address: 615 Northeast 22nd Street, Miami, FL, 33137, US
Mail Address: 615 Northeast 22nd Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKoy Michelle Manager 615 NE 22nd Street, Miami, FL, 33137
MCKOY MICHELLE Agent 615 Northeast 22nd Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124528 FLORIDA FERTILITY EXPO ACTIVE 2024-10-06 2029-12-31 - 615 NE 22ND STREET, SUITE 302, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 615 Northeast 22nd Street, 302, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-05-30 615 Northeast 22nd Street, 302, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-05-30 MCKOY, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 615 Northeast 22nd Street, 302, Miami, FL 33137 -
LC AMENDMENT 2019-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-05-30
LC Amendment 2019-05-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-08
Florida Limited Liability 2017-11-29

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
11402.00
Total Face Value Of Loan:
11402.00
Date:
2020-07-24
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:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11402
Current Approval Amount:
11402
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11460.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State