Search icon

ACCOUNTING & TAXES 2000 PLUS, LLC - Florida Company Profile

Company Details

Entity Name: ACCOUNTING & TAXES 2000 PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTING & TAXES 2000 PLUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: L01000020407
FEI/EIN Number 651156146

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

Address: 16499 N.E. 19TH AVENUE, SUITE 102, N. MIAMI BEACH, FL, 33162
Mail Address: 16499 N.E. 19TH AVENUE, SUITE 102, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJIT MICHAEL K President 16499 NE 19TH AVE, SUITE 102, N. MIAMI BEACH, FL, 33162
NARANJIT, II SIMEON R Vice President 16499 NE 19TH AVE, SUITE 102, N. MIAMI BEACH, FL, 33162
NARANJIT MICHAEL K Agent 16499 NE 19TH AVE., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-07-17 - -
CHANGE OF MAILING ADDRESS 2012-04-12 16499 N.E. 19TH AVENUE, SUITE 102, N. MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 16499 N.E. 19TH AVENUE, SUITE 102, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 16499 NE 19TH AVE., SUITE 102, N. MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
7515.00
Total Face Value Of Loan:
7515.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-05-02
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:
6192.00
Total Face Value Of Loan:
6192.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6192
Current Approval Amount:
6192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6276.62
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7515
Current Approval Amount:
7515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7552.37

Date of last update: 03 May 2025

Sources: Florida Department of State