Search icon

COMMERCIAL STEEL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL STEEL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL STEEL SERVICES, 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: 25 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2010 (15 years ago)
Document Number: L06000054442
FEI/EIN Number 342065751

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

Address: 9155 SOUTH DADELAND BLVD, SUITE 1818, MIAMI, FL, 33156
Mail Address: 9155 SOUTH DADELAND BLVD, SUITE 1818, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL STEEL SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2016 342065751 2019-10-25 COMMERCIAL STEEL SERVICES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331310
Sponsor’s telephone number 3052855188
Plan sponsor’s address 9155 S DADELAND BLVD STE 1818, MIAMI, FL, 331562742

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing ELIAS A CHARUR JR
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL STEEL SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2015 342065751 2016-07-29 COMMERCIAL STEEL SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331310
Sponsor’s telephone number 3052855188
Plan sponsor’s address 9155 S DADELAND BLVD STE 1818, MIAMI, FL, 331562742

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing ELIAS A. CHARUR
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL STEEL SERVICES, LLC 401 K PROFIT SHARING PLAN TRUST 2014 342065751 2015-07-15 COMMERCIAL STEEL SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331310
Sponsor’s telephone number 3052855188
Plan sponsor’s address 9155 S DADELAND BLVD.SUITE1818, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ELIAS A.CHARUR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHARUR ELIAS A SMGR 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156
ZEDAN LUIS Manager 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156
CHARUR CARLOS R Manager 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156
PEREIRA RAFAEL Manager 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156
CHARUR CARLOS R TMGR 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156
DAHBURA ALBERTO Manager 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156
FLORIDA ANNUAL REPORT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 FLORIDA ANNUAL REPORT SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2300 CORAL WAY, MIAMI, FL 33145 -
LC AMENDMENT 2010-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 9155 SOUTH DADELAND BLVD, SUITE 1818, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-02-24 9155 SOUTH DADELAND BLVD, SUITE 1818, MIAMI, FL 33156 -
LC AMENDMENT 2006-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2259297205 2020-04-15 0455 PPP 9155 S Dadeland Blvd, Miami, FL, 33156-2742
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33156-2742
Project Congressional District FL-27
Number of Employees 3
NAICS code 423390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40611.36
Forgiveness Paid Date 2021-02-04
7165898402 2021-02-11 0455 PPS 9155 S Dadeland Blvd, Miami, FL, 33156-2737
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32240
Loan Approval Amount (current) 32240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33156-2737
Project Congressional District FL-27
Number of Employees 4
NAICS code 423390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32462.59
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State