Search icon

NOT SUSPICIOUS, LLC - Florida Company Profile

Company Details

Entity Name: NOT SUSPICIOUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOT SUSPICIOUS, 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: 11 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L18000215665
FEI/EIN Number 83-1918547

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

Address: 13753 NW 18th CT, Pembroke Pines, FL, 33028, US
Mail Address: 13753 NW 18TH CT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA BROCHADO RAFAEL D Manager Triq Gemma Portelli, Msida, Ms, MSD 153
Ruiz John Manager 13753 NW 18TH CT, PEMBROKE PINES, FL, 33028
RUIZ JOHN M Agent 13753 nw 18th ct, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 13753 NW 18th CT, Pembroke Pines, FL 33028 -
LC AMENDMENT 2020-06-15 - -
CHANGE OF MAILING ADDRESS 2020-06-15 13753 NW 18th CT, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2020-06-15 RUIZ, JOHN MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 13753 nw 18th ct, Pembroke Pines, FL 33028 -
LC AMENDMENT 2018-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-26
LC Amendment 2020-06-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-11
LC Amendment 2018-10-16
Florida Limited Liability 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3575407404 2020-05-07 0491 PPP 500 Bentley St, Orlando, FL, 32801
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27022.27
Loan Approval Amount (current) 27022.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27211.43
Forgiveness Paid Date 2021-01-20
6043418406 2021-02-10 0491 PPS 500 W Livingston St, Orlando, FL, 32801-1405
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27022
Loan Approval Amount (current) 27022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1405
Project Congressional District FL-10
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27182.63
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State