Search icon

SATPRO LLC - Florida Company Profile

Company Details

Entity Name: SATPRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SATPRO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000098378
FEI/EIN Number 203597348

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

Address: 18304 SW 149TH PLACE, MIAMI, FL, 33187, US
Mail Address: 18304 SW 149 PLACE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrido Luis Managing Member 18304 SW 149 PLACE, MIAMI, FL, 33187
Garrido Luis Agent 18304 SW 149TH PLACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 18304 SW 149TH PLACE, MIAMI, FL 33187 -
REINSTATEMENT 2020-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-10 18304 SW 149TH PLACE, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 18304 SW 149TH PLACE, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-01-30 - -
REINSTATEMENT 2015-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000466597 ACTIVE 1000001003246 DADE 2024-07-17 2044-07-24 $ 54,207.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-14
LC Amendment 2017-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-07-11
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837948806 2021-04-20 0455 PPP 13097 SW 133 CTnull 13097 SW 133 CTnull, Miami, FL, 33186
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33186
Project Congressional District FL-26
Number of Employees 1
NAICS code 334118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20409.56
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State