Search icon

SUZI PRASHKOVSKY, LLC - Florida Company Profile

Company Details

Entity Name: SUZI PRASHKOVSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M19000005810
FEI/EIN Number 84-1897288

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

Address: 6555 POWERLINE ROAD, SUITE 202, FT. LAUDERDALE, FL, 33309, US
Mail Address: 6555 POWERLINE ROAD, SUITE 202, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAW OFFICES OF SCOTT A. FRANK, PA Agent 3201 WEST COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309
ADI KARADI Chief Executive Officer 2385 NW EXECUTIVE CENTER DRIVE, STE 100, BOCA RATON, FL, 33431
PRASHKOVSKY INVESTMENT USA, LLC Manager 2385 NW EXECUTIVE CENTER DRIVE, STE 100, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114442 LUNA APARTMENTS EXPIRED 2019-10-22 2024-12-31 - 6555 POWERLINE ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 2021-12-21 LAW OFFICES OF SCOTT A. FRANK, PA -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 6555 POWERLINE ROAD, SUITE 202, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-04-02 6555 POWERLINE ROAD, SUITE 202, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-04-02
Foreign Limited 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4043557407 2020-05-08 0455 PPP 2385 EXECUTIVE CENTER DR SUITE 100, BOCA RATON, FL, 33431-8510
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-8510
Project Congressional District FL-23
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21424.25
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State