Search icon

SUMSUM FL LLC - Florida Company Profile

Company Details

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

SUMSUM FL 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: 25 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L19000166891
FEI/EIN Number 84-2342412

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

Address: 13460 NW 107TH AVE UNIT 13, HIALEAH GARDENS, FL, 33018, US
Mail Address: 20225 NE 34TH CT APT 2213, AVENTURA, FL, 33180, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBY GUY Manager 1500 BAY ROAD APT 912, MIAMI BEACH, FL, 33139
JERBI NAOR Manager 16900 N BAY ROAD, APT 1708, BLDG 3, SUNNY ISLES, FL, 33160
GERBY GUY Agent 1500 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 13460 NW 107TH AVE UNIT 13, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2022-12-22 - -
CHANGE OF MAILING ADDRESS 2022-12-22 13460 NW 107TH AVE UNIT 13, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-12-22 GERBY, GUY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-08-27 - -
LC AMENDMENT 2020-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000228100 ACTIVE 1000000880818 PALM BEACH 2021-03-25 2041-05-12 $ 4,025.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-12-22
LC Amendment 2021-08-27
ANNUAL REPORT 2021-04-28
LC Amendment 2020-12-29
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6568117308 2020-04-30 0455 PPP 1500 BAY RD APT 912, MIAMI BEACH, FL, 33139-3225
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33420
Loan Approval Amount (current) 33420
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 BEACH, MIAMI-DADE, FL, 33139-3225
Project Congressional District FL-24
Number of Employees 4
NAICS code 446120
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 25410.67
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State