Search icon

SUDIES CUSTOMS PAINT AND BODY SHOP - Florida Company Profile

Company Details

Entity Name: SUDIES CUSTOMS PAINT AND BODY SHOP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUDIES CUSTOMS PAINT AND BODY SHOP 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: 21 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L18000073328
FEI/EIN Number 82-4839967

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

Address: 9820 SW 168th Street, MIAMI, FL, 33157, US
Mail Address: 17725 SW 107th Ave, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHEL STEVENSON R Manager 17725 SW 107th Ave, MIAMI, FL, 33157
Bethel Stevenson R Agent 17725 SW 107th Ave, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 9820 SW 168th Street, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-04-14 9820 SW 168th Street, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Bethel, Stevenson R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 17725 SW 107th Ave, MIAMI, FL 33157 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-02-21 SUDIES CUSTOMS PAINT AND BODY SHOP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000554410 ACTIVE 1000000970098 DADE 2023-11-07 2043-11-15 $ 11,409.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000554428 TERMINATED 1000000970099 DADE 2023-11-07 2043-11-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000554436 ACTIVE 1000000970101 DADE 2023-11-07 2033-11-15 $ 1,307.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000058737 TERMINATED 1000000914209 DADE 2022-01-26 2042-02-02 $ 7,899.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000058745 ACTIVE 1000000914210 DADE 2022-01-26 2032-02-02 $ 1,044.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-02-25
LC Amendment and Name Change 2019-02-21
ANNUAL REPORT 2019-02-15
Florida Limited Liability 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451257405 2020-05-07 0455 PPP 9820 sw 168 st, Miami, FL, 33157
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56883
Loan Approval Amount (current) 56883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57614.58
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State