Search icon

ACTIVE STAFFING HIALEAH, LLC - Florida Company Profile

Company Details

Entity Name: ACTIVE STAFFING HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVE STAFFING HIALEAH, 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: 03 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: L03000000303
FEI/EIN Number 331038330

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

Address: 8040 NW 95TH ST, HIALEAH GARDENS, FL, 33016, US
Mail Address: 134WEST 29TH STREET, NEW YORK, NY, 10001, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
ELZWEIG BENNY Manager 134 WEST 29TH STREET, NEW YORK, NY, 10001
Andrea Closser Acco 120 NW 26th Street, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014053 ACTIVE STAFFING SERVICES EXPIRED 2019-01-26 2024-12-31 - 41 WEST 33RD STREET, 3RD FLLOR, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-15 8040 NW 95TH ST, HIALEAH GARDENS, FL 33016 -
LC AMENDMENT 2023-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 8040 NW 95TH ST, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
LC Amendment 2023-06-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840287702 2020-05-01 0455 PPP 468 W 29th St, Hialeah, FL, 33012
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530102
Loan Approval Amount (current) 530102
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 213
NAICS code 561320
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 Unanswered
Veteran Unanswered
Forgiveness Amount 540188.96
Forgiveness Paid Date 2022-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State