Search icon

PRO-TECH-TEAM, LLC - Florida Company Profile

Company Details

Entity Name: PRO-TECH-TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-TECH-TEAM, 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: 15 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: L04000074860
FEI/EIN Number 90-0232668

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

Address: 3195 NE 2 AVE, MIAMI, FL, 33137, US
Mail Address: 3195 NE 2 AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIAS MOTI Agent 3195 NE 2 AVE, MIAMI, FL, 33145
ATTIAS MOTI Manager 3195 NE 2nd Ave, Miami, FL, 33137
EDERY MOSHE cfo 500 LAYNE BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 3195 NE 2 AVE, MIAMI, FL 33145 -
LC STMNT OF RA/RO CHG 2018-10-23 - -
LC DISSOCIATION MEM 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 ATTIAS, MOTI -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 3195 NE 2 AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-08-30 3195 NE 2 AVE, MIAMI, FL 33137 -
REINSTATEMENT 2017-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000181869 ACTIVE 1000000920611 DADE 2022-04-11 2042-04-13 $ 1,576.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000231997 ACTIVE 1000000887498 DADE 2021-05-06 2031-05-12 $ 1,408.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000232011 ACTIVE 1000000887503 DADE 2021-05-06 2041-05-12 $ 24,936.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000052973 TERMINATED 1000000856318 DADE 2020-01-16 2040-01-22 $ 5,009.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000839553 TERMINATED 1000000850435 DADE 2019-11-27 2039-12-26 $ 14,533.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441640 TERMINATED 1000000830157 DADE 2019-06-20 2039-06-26 $ 10,498.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000408631 TERMINATED 1000000828694 DADE 2019-06-05 2039-06-12 $ 3,245.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-10-23
CORLCDSMEM 2018-10-23
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-05-15
REINSTATEMENT 2006-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800827909 2020-06-16 0455 PPP 3195 NE 2ND AVE, MIAMI, FL, 33137-4101
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138313
Loan Approval Amount (current) 138313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-4101
Project Congressional District FL-26
Number of Employees 40
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140249.38
Forgiveness Paid Date 2021-11-18
3282968302 2021-01-21 0455 PPS 3195 NE 2nd Ave, Miami, FL, 33137-4101
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138312
Loan Approval Amount (current) 138312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4101
Project Congressional District FL-26
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139475.34
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State