Search icon

CENTURION MANAGEMENT & CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CENTURION MANAGEMENT & CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION MANAGEMENT & CONSULTING 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: 30 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L06000054957
FEI/EIN Number 205100820

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

Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FRANCISCO Manager 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
RODRIGUEZ FRANCISCO Agent 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 13499 BISCAYNE BLVD, M8, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 13499 BISCAYNE BLVD, M8, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-25 13499 BISCAYNE BLVD, M8, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-03-01 RODRIGUEZ, FRANCISCO -
LC AMENDMENT 2019-04-02 - -
LC AMENDMENT 2014-09-04 - -
LC AMENDMENT 2014-08-13 - -
LC AMENDMENT 2007-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
LC Amendment 2019-04-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444028605 2021-03-18 0455 PPS 605 W Flagler St, Miami, FL, 33130-1201
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26301.92
Loan Approval Amount (current) 26301.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1201
Project Congressional District FL-27
Number of Employees 7
NAICS code 541690
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26570.78
Forgiveness Paid Date 2022-04-25
7868427205 2020-04-28 0455 PPP 605 W Flagler Street, MIAMI, FL, 33130-1201
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18983.05
Loan Approval Amount (current) 18983.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1201
Project Congressional District FL-27
Number of Employees 4
NAICS code 541690
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19194.5
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State