Search icon

PROJECT MATERIALS, LLC - Florida Company Profile

Company Details

Entity Name: PROJECT MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROJECT MATERIALS, 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: 24 Jan 2005 (20 years ago)
Document Number: L05000011831
FEI/EIN Number 203305139

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

Address: P O 402513, MIAMI BEACH, FL, 33140, US
Mail Address: P O BOX 402513, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN LEE Managing Member P O BOX 402513, MIAMI BEACH, FL, 33140
ZIMMERMAN LEE J Agent 535 West 50th Street, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136725 TUSCANY STONE USA EXPIRED 2016-12-20 2021-12-31 - PROJECT MATERIALS LLC, PO BOX 402513, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 535 West 50th Street, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 P O 402513, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-01-09 P O 402513, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2009-06-26 ZIMMERMAN, LEE J -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3462968604 2021-03-17 0455 PPS 535 W 50th St, Miami, FL, 33140-2605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33140-2605
Project Congressional District FL-24
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6285.96
Forgiveness Paid Date 2021-11-24
4138247400 2020-05-08 0455 PPP 535 W 50TH ST, MIAMI BEACH, FL, 33140-2605
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-2605
Project Congressional District FL-24
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6245.52
Forgiveness Paid Date 2021-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State