Search icon

SUAU ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SUAU 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P97000066134
FEI/EIN Number 650771405

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

Address: 1557 SE 11th ST, Deerfield beach, FL, 33441, US
Mail Address: 1557 SE 11th ST, Deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROUF ZUHAIR President 1557 SE 11th ST, Deerfield beach, FL, 33441
MAROUF ZUHAIR Agent 1557 SE 11th St, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900010 SHELL GATEWAY EXPIRED 2008-09-17 2013-12-31 - 2360 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 1557 SE 11th St, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 1557 SE 11th ST, Deerfield beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-03-06 1557 SE 11th ST, Deerfield beach, FL 33441 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811987301 2020-04-30 0455 PPP 2360 N Federal Hwy, Boynton Beach, FL, 33435-2446
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2446
Project Congressional District FL-22
Number of Employees 9
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44302.09
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State