Search icon

ENDO-SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ENDO-SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDO-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: 26 Apr 2007 (18 years ago)
Document Number: L07000044892
FEI/EIN Number 223963380

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

Address: 2966 NW 60 STREET, FORT LAUDERDALE, FL, 33309
Mail Address: 2966 NW 60 STREET, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENDO-SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 223963380 2024-07-09 ENDO-SYSTEMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9542607790
Plan sponsor’s address 2966 NORTHWEST 60TH STREET, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ENDO-SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 223963380 2023-04-19 ENDO-SYSTEMS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9549901927
Plan sponsor’s address 2966 NW 60TH ST, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ENDO-SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 223963380 2022-05-02 ENDO-SYSTEMS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9549901927
Plan sponsor’s address 2966 NW 60TH ST, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ENDO-SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 223963380 2021-05-20 ENDO-SYSTEMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9549901927
Plan sponsor’s address 2966 NW 60TH ST, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Perdiguero Michel Manager 2966 NW 60 STREET, FORT LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034088 LPG AMERICA ACTIVE 2023-03-14 2028-12-31 - 2966 NW 60 STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 2966 NW 60 STREET, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-05-02 2966 NW 60 STREET, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-05-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2023-05-02
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277668306 2021-01-23 0455 PPS 2966 NW 60th St, Fort Lauderdale, FL, 33309-1735
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68596
Loan Approval Amount (current) 68596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1735
Project Congressional District FL-20
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69065.84
Forgiveness Paid Date 2021-10-04
4188057400 2020-05-08 0455 PPP 2966 Northwest 60th Street, Fort Lauderdale, FL, 33309
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71218
Loan Approval Amount (current) 71218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71949.69
Forgiveness Paid Date 2021-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State