Search icon

SOUTH FLORIDA FERTILITY EXPO, LLC - Florida Company Profile

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 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915118906 2021-04-26 0455 PPP 615 NE 22nd St Apt 302, Miami, FL, 33137-5101
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11402
Loan Approval Amount (current) 11402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33137-5101
Project Congressional District FL-24
Number of Employees 1
NAICS code 813212
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11460.91
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State