Search icon

SIM2 COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: SIM2 COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIM2 COMMUNICATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000143241
FEI/EIN Number 84-2621082

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

Address: 10467 NW 82 ST, UNIT 10, DORAL, FL, 33178, US
Mail Address: 10467 NW 82 ST, UNIT 10, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS CALDERA MARIA C President 10467 NW 82 ST, DORAL, FL, 33178
MATOS RUBEN D Vice President 10467 NW 82 ST, DORAL, FL, 33178
MATOS RUBEN D Agent 10467 NW 82 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 10467 NW 82 ST, UNIT 10, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-09-30 10467 NW 82 ST, UNIT 10, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-09-30 MATOS, RUBEN DARIO -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 10467 NW 82 ST, UNIT 10, DORAL, FL 33178 -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-09-29
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-02-09
REINSTATEMENT 2021-02-01
Florida Limited Liability 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4020327808 2020-05-27 0455 PPP 10467 NW 82ND ST 10, Doral, FL, 33178-1618
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-1618
Project Congressional District FL-26
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State