Search icon

ALL SOUTH FLORIDA PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: ALL SOUTH FLORIDA PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SOUTH FLORIDA PEST CONTROL, 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: 28 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000042090
FEI/EIN Number 262538782

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

Address: 11995 SW 97 AVE, MIAMI, FL, 33176, US
Mail Address: 11995 SW 97 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINILLA AIDA R President 11995 SW 97 AVE, MIAMI, FL, 33176
MEDINILLA ODIN F Agent 11995 SW 97 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 11995 SW 97 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-10-08 11995 SW 97 AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 11995 SW 97 AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540187309 2020-05-02 0455 PPP 15963 SW 63RD TERRACE, MIAMI, FL, 33193
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33193-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State