Search icon

FIND IT! THRIFT, LLC - Florida Company Profile

Company Details

Entity Name: FIND IT! THRIFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIND IT! THRIFT, 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: 31 Oct 2018 (6 years ago)
Document Number: L18000255771
FEI/EIN Number 83-2416333

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

Address: 933 NE 62nd St, Fort Lauderdale, FL, 33334, US
Mail Address: 933 NE 62nd Street, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmichael Miranda L Manager 933 NE 62nd Street, Fort Lauderdale, FL, 33334
CARMICHAEL MIRANDA L Agent 933 NE 62nd Street, Fort Lauderdale, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033856 THE FLIP SIDE ACTIVE 2022-03-15 2027-12-31 - 2040 WINNERS CIRCLE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 933 NE 62nd St, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-03-24 933 NE 62nd St, Fort Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 933 NE 62nd Street, Fort Lauderdale, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333657309 2020-04-28 0455 PPP 5101 N UNIVERSITY DR, LAUDERHILL, FL, 33351-5015
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4360
Loan Approval Amount (current) 4360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAUDERHILL, BROWARD, FL, 33351-5015
Project Congressional District FL-20
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4419.13
Forgiveness Paid Date 2021-09-08
1329448701 2021-03-27 0455 PPS 5101 N University Dr, Lauderhill, FL, 33351-5015
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4360
Loan Approval Amount (current) 4360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5015
Project Congressional District FL-20
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4411.24
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State