Search icon

SNC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SNC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNC ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P15000049064
FEI/EIN Number 474200131

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

Address: 8415 SW 129 TERRACE, MIAMI, FL, 33156, US
Mail Address: 8415 SW 129 TERRACE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SNC ENTERPRISES INC 2019 474200131 2020-08-21 SNC ENTERPRISES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 811420
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature
SNC ENTERPRISES INC 2019 474200131 2020-08-21 SNC ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 811420
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature
SNC ENTERPRISES INC 2018 474200131 2020-08-21 SNC ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 423200
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature
SNC ENTERPRISES INC 2018 474200131 2020-03-13 SNC ENTERPRISES INC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARRAZANA LEIDY L President 8415 SW 129 TERRACE, MIAMI, FL, 33156
CARRAZANA LEIDY L Secretary 8415 SW 129 TERRACE, MIAMI, FL, 33156
CARRAZANA LEIDY Agent 8415 SW 129 TERRACE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127942 REGENCY GROUP MIAMI US ACTIVE 2023-10-16 2028-12-31 - 8821 SW 136 STREET, #560343, MIAMI, FL, 33176
G22000074314 FRL ELECTRICAL SERVICES ACTIVE 2022-06-20 2027-12-31 - 8415 SW 129 TERRACE, MIAMI, FL, 33156
G21000082236 LS EVENTS MIAMI ACTIVE 2021-06-21 2026-12-31 - 8415 SW 129 TERRACE, MIAMI, FL, 33156
G17000046176 FLORIDA POWER SERVICES, INC EXPIRED 2017-04-27 2022-12-31 - 8725 SW 129 TERRACE, SUITE 217, MIAMI, FL, 33176
G17000034759 EXCEPTIONAL EXTERIORS INC EXPIRED 2017-04-01 2022-12-31 - 8725 SW 129 TERRACE, MIAMI, FL, 33176
G17000026528 REGENCY RESTORATION GROUP EXPIRED 2017-03-13 2022-12-31 - 8725, MIAMI, FL, 33176
G16000005423 SL CONSTRUCTION GROUP EXPIRED 2016-01-13 2021-12-31 - 8725 SW 129 TERRACE, MIAMI, FL, 33176
G15000088819 FINISHING CENTER EXPIRED 2015-08-27 2020-12-31 - 8725 SW 129TH TERRACE, MIAMI, FL, 33176
G15000088821 SYLVIA FABULOUS GIFTS BAZAAR EXPIRED 2015-08-27 2020-12-31 - 8725 SW 129TH TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
CHANGE OF MAILING ADDRESS 2020-01-29 8415 SW 129 TERRACE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 8415 SW 129 TERRACE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 8415 SW 129 TERRACE, MIAMI, FL 33156 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 CARRAZANA, LEIDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-07-05 - -
AMENDMENT 2015-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486520 ACTIVE 1000001004659 MIAMI-DADE 2024-07-26 2034-07-31 $ 464.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000458230 ACTIVE 23-094-D2 LEON COUNTY 2024-05-15 2029-07-19 $23,712.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000269431 ACTIVE 2022-042209-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-04-29 2028-06-09 $3,350.50 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J21000024186 TERMINATED 1000000872785 DADE 2021-01-14 2031-01-20 $ 1,122.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000650085 TERMINATED 1000000796865 DADE 2018-09-12 2028-09-19 $ 787.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047788008 2020-06-23 0491 PPP 2301 DUMAS DR, DELTONA, FL, 32738-5101
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11607
Loan Approval Amount (current) 11607
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELTONA, VOLUSIA, FL, 32738-5101
Project Congressional District FL-07
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5069218006 2020-06-26 0455 PPP 8415-8425 SW 129 TERRACE, MIAMI, FL, 33156-5358
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25847
Loan Approval Amount (current) 25847
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-5358
Project Congressional District FL-27
Number of Employees 20
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6672908501 2021-03-04 0455 PPS 8415 SW 129th Ter # 8425, Miami, FL, 33156-6519
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112952
Loan Approval Amount (current) 112952
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-6519
Project Congressional District FL-27
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113707.08
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State