Search icon

JOSE SUAREZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE SUAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE SUAREZ 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: 05 Dec 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L22000511214
FEI/EIN Number 88-4370164

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

Address: 11955 VIVAR RUN, PARKLAND, FL, 33076
Mail Address: 11955 VIVAR RUN, PARKLAND, FL, 33076
ZIP code: 33076
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JOSE Managing Member 11955 VIVAR RUN, PARKLAND, FL, 33076
FERIS MARIA V Manager 11955 VIVAR RUN, PARKLAND, FL, 33076
SUAREZ JOSE Agent 11955 VIVAR RUN, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
JOSE O. SUAREZ, VS NATALIA SUAREZ N/K/A NATALIA Z. DAMIAN, 3D2012-1511 2012-06-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-8119

Parties

Name JOSE SUAREZ LLC
Role Appellant
Status Active
Representations MICHAEL S. HOFFMAN, John B. Agnetti
Name NATALIA SUAREZ
Role Appellee
Status Active
Representations Sandy T. Fox
Name HON. SCOTT J. SILVERMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-22
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C)
Docket Date 2013-01-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B)
Docket Date 2012-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Sandy T. Fox, P.A. and Sandy T. Fox, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2012-10-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NATALIA SUAREZ
Docket Date 2012-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. LAGOA, SALTER and EMAS, JJ., concur. Appellee's motion for an extension of time to file the answer brief is granted to and including October 31, 2012.
Docket Date 2012-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATALIA SUAREZ
Docket Date 2012-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NATALIA SUAREZ
Docket Date 2012-07-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE SUAREZ
Docket Date 2012-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE SUAREZ
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE SUAREZ
Docket Date 2012-06-20
Type Response
Subtype Response
Description RESPONSE ~ to motin for eot
On Behalf Of JOSE SUAREZ
Docket Date 2012-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE SUAREZ
Docket Date 2012-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE SUAREZ

Documents

Name Date
ANNUAL REPORT 2023-04-03
Florida Limited Liability 2022-12-05

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4001.00
Total Face Value Of Loan:
4001.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7288.00
Total Face Value Of Loan:
7288.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,727
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,797.33
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $15,727
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,926.32
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,807
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,807
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$20,882.14
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,806
Jobs Reported:
1
Initial Approval Amount:
$7,288
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,313.51
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $7,288
Jobs Reported:
1
Initial Approval Amount:
$7,288
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,323.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,288
Jobs Reported:
1
Initial Approval Amount:
$15,727
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,821.8
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $15,727
Jobs Reported:
1
Initial Approval Amount:
$4,001
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,015
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $4,001
Jobs Reported:
1
Initial Approval Amount:
$11,536
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,709.04
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,536
Jobs Reported:
1
Initial Approval Amount:
$19,957.92
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,957.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,097.07
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $19,957.92
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,880.45
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,968.84
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$6,920
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$6,947.87
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,920
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,920.9
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,536
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,721.86
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,536
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,893.5
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-02-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State