Search icon

ACCESSORIES BROKERS LLC - Florida Company Profile

Company Details

Entity Name: ACCESSORIES BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESSORIES BROKERS 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: 01 Feb 2001 (24 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L01000001746
FEI/EIN Number 651071608

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

Address: 10215 NW 62nd ST, DORAL, FL, 33178, US
Mail Address: 10215 NW 62nd ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELORRIAGA MIKEL Auth 10215 NW 62nd ST, DORAL, FL, 33178
ELORRIAGA MIKEL Agent 10215 NW 62nd ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131436 REXCEL INTERNATIONAL EXPIRED 2018-12-12 2023-12-31 - 2155 NW 115 AVE, DORAL, FL, 33172
G12000043096 REXCEL INTERNATIONAL EXPIRED 2012-05-30 2017-12-31 - 11017 N.W. 122 STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 10215 NW 62nd ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-06-27 10215 NW 62nd ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-06-27 ELORRIAGA, MIKEL -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 10215 NW 62nd ST, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609974 ACTIVE 1000000972874 MIAMI-DADE 2023-12-08 2033-12-13 $ 353.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585647710 2020-05-01 0455 PPP 2155 NW 115TH AVE, DORAL, FL, 33172
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80507
Loan Approval Amount (current) 80507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81679.5
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State