Search icon

EXCELL ELECTRIC SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: EXCELL ELECTRIC SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELL ELECTRIC SYSTEMS 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: 05 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: L05000044746
FEI/EIN Number 841678659

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

Mail Address: 9245 SW 157th ST, Palmetto Bay, FL, 33157, US
Address: 9245 SW 157th ST, 103, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEZUMAGA HUMBERTO T Managing Member 8130 SW 138th ST, Palmetto Bay, FL, 33158
Sezumaga TALIA Managing Member 8130 SW 138th ST, Palmetto Bay, FL, 33158
SEZUMAGA HUMBERTO Agent 8130 SW 138th ST, Palmetto Bay, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 8130 SW 138th ST, Palmetto Bay, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 9245 SW 157th ST, 103, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-01-23 9245 SW 157th ST, 103, Palmetto Bay, FL 33157 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-08-13 SEZUMAGA, HUMBERTO -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264128 0418800 2010-07-21 SE 6 AVENUE & SE 30 STREET, HOMESTEAD, FL, 33033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-21
Emphasis L: FALL
Case Closed 2011-10-19

Related Activity

Type Referral
Activity Nr 202881728

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-08-16
Abatement Due Date 2010-08-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-08-16
Abatement Due Date 2010-08-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-08-16
Abatement Due Date 2010-08-26
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079747702 2020-05-01 0455 PPP 9245 SW 157TH ST STE 103, PALMETTO BAY, FL, 33157
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136667
Loan Approval Amount (current) 136667
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 14
NAICS code 238210
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 138359.77
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State