Search icon

PRO TEAM NUTRITION, "LLC." - Florida Company Profile

Company Details

Entity Name: PRO TEAM NUTRITION, "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO TEAM NUTRITION, "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: 17 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: L08000107014
FEI/EIN Number 263741358

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

Address: 16339 SW 88 ST, MIAMI, FL, 33196
Mail Address: 16339 SW 88 ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO TEAM NUTRITION LLC 401(K) 2023 263741358 2024-09-06 PRO TEAM NUTRITION ,LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7862459105
Plan sponsor’s address 16339 SW 88 ST, MIAMI, FL, 33196

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PRO TEAM NUTRITION LLC 401(K) 2022 263741358 2023-09-10 PRO TEAM NUTRITION ,LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7862459105
Plan sponsor’s address 16339 SW 88 ST, MIAMI, FL, 33196

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOPERA ANA Manager 16339 SW 88TH ST., MIAMI, FL, 33196
LOPERA ANA Agent 16339 SW 88 ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900632 NRGIZE LIFESTYLE CAFE EXPIRED 2009-01-05 2014-12-31 - 16339 SW 88TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 16339 SW 88 ST, MIAMI, FL 33196 -
LC AMENDMENT 2009-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-18 16339 SW 88 ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2009-09-18 16339 SW 88 ST, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431027702 2020-05-01 0455 PPP 16339 SW 88TH ST, MIAMI, FL, 33196-4942
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15080
Loan Approval Amount (current) 15080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-4942
Project Congressional District FL-28
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15203.53
Forgiveness Paid Date 2021-02-25
5633597206 2020-04-27 0455 PPP 16339 SW 88 ST., MIAMI, FL, 33196
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14654
Loan Approval Amount (current) 14654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
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, 33196-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14782.22
Forgiveness Paid Date 2021-03-17
4856628604 2021-03-20 0455 PPS 16339 SW 88th St, Miami, FL, 33196-4942
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17808
Loan Approval Amount (current) 17808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33196-4942
Project Congressional District FL-28
Number of Employees 5
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17870.45
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State