Search icon

BUILDERS CHOICE RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: BUILDERS CHOICE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDERS CHOICE RESTORATION, 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: 27 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L08000101028
FEI/EIN Number 263651090

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

Mail Address: PO BOX 480419, FORT LAUDERDALE, FL, 33348, US
Address: 6721 NE 4th Ave, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trusty Huffman Manager 1818 SW 1st Avenue, Miami, FL, 33129
Marrero Art President 5 Fort Royal Isle, Fort Lauderdale, FL, 33308
Marrero Lysander M Manager 6721 NE 4th Ave, Miami, FL, 33168
MARRERO ARTURO Agent 5FORT ROYAL ISLE, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091096 LEVEL 5 ACTIVE 2021-07-12 2026-12-31 - 6721 NE 4TH AVE, LEE MARRERO, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 MARRERO, ARTURO -
REINSTATEMENT 2024-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 6721 NE 4th Ave, Miami, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 5FORT ROYAL ISLE, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2023-08-14 - -
CHANGE OF MAILING ADDRESS 2023-08-14 6721 NE 4th Ave, Miami, FL 33168 -
LC AMENDMENT 2012-08-14 - -
LC AMENDMENT 2012-04-18 - -
LC AMENDMENT 2011-04-15 - -

Documents

Name Date
REINSTATEMENT 2024-11-04
LC Amendment 2023-08-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347202046 0418800 2024-01-09 441 ISLE OF PALMS DRIVE, FORT LAUDERDALE, FL, 33301
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-09
Emphasis N: FALL
Case Closed 2024-07-01

Related Activity

Type Complaint
Activity Nr 2117110
Safety Yes
Type Inspection
Activity Nr 1720217
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565417305 2020-04-29 0455 PPP 6321 LAKE GENEVA RD, MIAMI LAKES, FL, 33014
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427660
Loan Approval Amount (current) 427660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 98
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432545.87
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State