Search icon

SUPERIOR EXOTICS TEAM LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR EXOTICS TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR EXOTICS TEAM 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: 16 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: L18000043170
FEI/EIN Number 83-2864077

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

Address: 8410 W STATE ROAD 84, DAVIE, FL, 33324, US
Mail Address: 8410 W STATE ROAD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSALMAN EDDA M Manager 8410 W STATE ROAD 84, DAVIE, FL, 33324
FERNANDEZ CPA FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-06 FERNANDEZ CPA FIRM LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 5787 NW 151 STREET, UNIT A, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2022-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 8410 W STATE ROAD 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-03-12 8410 W STATE ROAD 84, DAVIE, FL 33324 -
LC AMENDMENT 2019-06-27 - -
LC AMENDMENT 2018-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-02-18
LC Amendment 2022-07-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
LC Amendment 2019-06-27
ANNUAL REPORT 2019-01-02
LC Amendment 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124478503 2021-02-25 0455 PPS 8410 W State Road 84, Davie, FL, 33324-4547
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12945
Loan Approval Amount (current) 12945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4547
Project Congressional District FL-25
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13045.01
Forgiveness Paid Date 2021-12-09
7844117800 2020-06-04 0455 PPP 8410 West State Road 84, Davie, FL, 33324
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5022
Loan Approval Amount (current) 5022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5097.81
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State