Search icon

MIAMI LIFEGUARDS L.L.C - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI LIFEGUARDS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: L08000087162
FEI/EIN Number 352346073
Address: 4345 NE 12th Terrace, Oakland Park, FL, 33334, US
Mail Address: 4345 NE 12TH TERRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_06608744
State:
ILLINOIS

Key Officers & Management

Name Role Address
RODRIGUEZ MAYKEL Manager 4345 NE 12th Terrace, Oakland Park, FL, 33334
RODRIGUEZ MAYKEL SR Agent 4345 NE 12th Terrace, Oakland Park, FL, 33334

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
FABIOLA QUINTERO
User ID:
P3305420

Unique Entity ID

Unique Entity ID:
E4EQY7LBNTQ8
CAGE Code:
9Z5G7
UEI Expiration Date:
2025-09-10

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2024-08-01

Commercial and government entity program

CAGE number:
9Z5G7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2029-09-12
SAM Expiration:
2025-09-10

Contact Information

POC:
FABIOLA QUINTERO

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 4345 NE 12th Terrace, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 4345 NE 12th Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 4345 NE 12th Terrace, Oakland Park, FL 33334 -
PENDING REINSTATEMENT 2014-07-24 - -
REINSTATEMENT 2014-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-84100.00
Total Face Value Of Loan:
25500.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14831.00
Total Face Value Of Loan:
14831.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14831.00
Total Face Value Of Loan:
14831.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$109,600
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,723.12
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $25,500
Jobs Reported:
17
Initial Approval Amount:
$14,831
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,037.82
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State