Search icon

SARFIZA MULTI SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SARFIZA MULTI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARFIZA MULTI SERVICES 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: 04 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000003028
FEI/EIN Number 32-0552378

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

Address: 18117 BISCAYNE BLVD, STE 2075, AVENTURA, FL, 33160, US
Mail Address: 18117 BISCAYNE BLVD, STE 2075, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SAMUEL N President 5300 NW 113TH PLACE, DORAL, FL, 33178
Levy Samuel N Agent 5300 NW 113TH PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 18117 BISCAYNE BLVD, STE 2075, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-07-31 18117 BISCAYNE BLVD, STE 2075, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-07-31 Levy, Samuel N -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 5300 NW 113TH PLACE, DORAL, FL 33178 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320458200 2020-08-06 0455 PPP 18117 Biscayne Blvd Suite 2075, AVENTURA, FL, 33160-2535
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133700
Loan Approval Amount (current) 133700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33160-2535
Project Congressional District FL-24
Number of Employees 7
NAICS code 541512
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2453318601 2021-03-15 0455 PPS 18117 Biscayne Blvd Ste 2075, Aventura, FL, 33160-2535
Loan Status Date 2021-03-27
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123510
Loan Approval Amount (current) 123510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-2535
Project Congressional District FL-24
Number of Employees 8
NAICS code 541512
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State