Search icon

SDTI LLC - Florida Company Profile

Company Details

Entity Name: SDTI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDTI 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: 13 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L18000145582
FEI/EIN Number 83-0946916

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

Address: 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, US
Mail Address: 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BOBADILLA JOSE Manager 712 PAPILLON ST SW, PALM BAY, FL, 32908
VADELL RODRIGUEZ DENISSE M Manager 712 PAPILLON ST SW, PALM BAY, FL, 32908
PEREZ BOBADILLA JOSE Agent 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-03-13 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 -
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 PEREZ BOBADILLA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-12-06
Florida Limited Liability 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622867301 2020-04-30 0455 PPP 6821 SW 44TH ST APT 203, MIAMI, FL, 33155-4758
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4174
Loan Approval Amount (current) 4174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-4758
Project Congressional District FL-27
Number of Employees 1
NAICS code 611420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4210.82
Forgiveness Paid Date 2021-03-19
7612168409 2021-02-12 0455 PPS 6821 SW 44th St Apt 203, Miami, FL, 33155-4704
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3995
Loan Approval Amount (current) 3995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33155-4704
Project Congressional District FL-27
Number of Employees 2
NAICS code 611420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4013.83
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State