Search icon

SOUTH FLORIDA CONTAINER REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONTAINER REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA CONTAINER REPAIR, 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: 13 May 2004 (21 years ago)
Document Number: L04000036599
FEI/EIN Number 061725305

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

Address: 9801 NW 106TH STREET, MEDLEY, FL, 33178, US
Mail Address: 2541 SW 27 Ave, MIAMI, FL, 33133, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVO GEORGE Manager 9801 NW 106TH STREET, MEDLEY, FL, 33178
Rovirosa Frank V Manager 2541 SW 27 Ave, Miami, FL, 33133
NOVO GEORGE Agent 9801 NW 106TH STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 9801 NW 106TH STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-01-13 9801 NW 106TH STREET, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2005-09-28 NOVO, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 9801 NW 106TH STREET, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310207352 0418800 2006-07-06 PORT OF MIAMI, PORT BLVD., MIAMI, FL, 33132
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-10-18
Case Closed 2008-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170071 E
Issuance Date 2006-10-23
Abatement Due Date 2006-11-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2006-10-23
Abatement Due Date 2006-11-02
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-10-23
Abatement Due Date 2006-11-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7645437701 2020-05-01 0455 PPP 9801 NW 106TH ST, MEDLEY, FL, 33178-1219
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439800
Loan Approval Amount (current) 439800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1219
Project Congressional District FL-26
Number of Employees 18
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444882.13
Forgiveness Paid Date 2021-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State