Search icon

SYAD ASSOCIATES LLC - Florida Company Profile

Company Details

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

SYAD ASSOCIATES 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: 06 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L19000122240
FEI/EIN Number 37-1947546

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

Address: 5840 SW 71st St., South Miami, FL, 33143, US
Mail Address: 5840 SW 71st St., South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTSCHIES INVESTMENTS LLC Authorized Member -
bartschies Dominique Agent 5840 SW 71 ST unit, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037380 LA PIZZA 1789 ACTIVE 2022-03-22 2027-12-31 - 5840 SW 71 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 bartschies, Dominique -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5840 SW 71 ST unit, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 5840 SW 71st St., South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-11-10 5840 SW 71st St., South Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590198 TERMINATED 1000001010687 DADE 2024-09-05 2044-09-11 $ 15,158.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000196376 TERMINATED 1000000986981 DADE 2024-03-29 2044-04-03 $ 17,381.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000196384 TERMINATED 1000000986983 DADE 2024-03-29 2034-04-03 $ 1,166.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-10
Florida Limited Liability 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7107088408 2021-02-11 0455 PPP 5840 SW 71 ST, MIAMI, FL, 33143
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54131
Loan Approval Amount (current) 54131
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143
Project Congressional District FL-27
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54537.35
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State