Search icon

CENTERLINE SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTERLINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERLINE SERVICES 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: 15 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2016 (9 years ago)
Document Number: L09000057852
FEI/EIN Number 270388682

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

Address: 3311 N.W. 74TH AVENUE, Miami, FL, 33122, US
Mail Address: 3311 N.W. 74TH AVENUE, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA
E-Mail:
Website:
Telefon:

Contact Details

E-Mail kplotkin@centerlinesvcs.com
Website https://centerlinesvcs.com/
Telefon +1 305-798-8182

Key Officers & Management

Name Role Address
PLOTKIN KENNETH Manager 177 Ocean Lane Dr., Key Biscayne, FL, 33149
PLOTKIN YANET PATRICIA Manager 177 Ocean Lane Dr., Key Biscayne, FL, 33149
PLOTKIN KENNETH Agent 3311 N.W. 74TH AVENUE, Miami, FL, 33122

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KENNETH PLOTKIN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/WJBCKC1NMTJ9
User ID:
P1814350

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
72KH5
UEI Expiration Date:
2015-02-16

Business Information

Activation Date:
2014-02-27
Initial Registration Date:
2014-02-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
72KH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
KENNETH PLOTKIN
Corporate URL:
centerlinesvcs.com

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 3311 N.W. 74TH AVENUE, UNIT 3311, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 3311 N.W. 74TH AVENUE, UNIT 3311, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-11-14 3311 N.W. 74TH AVENUE, UNIT 3311, Miami, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2013-02-27 CENTERLINE SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2013-02-27 PLOTKIN, KENNETH -

Court Cases

Title Case Number Docket Date Status
OSCAR A. QUINTERO, et al., VS CENTERLINE SERVICES, LLC, etc., 3D2021-0005 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20098

Parties

Name PROFESSIONAL AVIATION SUPPORT CORP.
Role Appellant
Status Active
Name OSCAR A. QUINTERO
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name CENTERLINE SERVICES LLC
Role Appellee
Status Active
Representations VICTOR T. GUTIERREZ
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSCAR A. QUINTERO
Docket Date 2021-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s “Motion for Permission to File Answer Brief Out of Time” is granted. The Answer Brief filed on June 2, 2021, is accepted by the Court and stands as filed.
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR PERMISSION TO FILEANSWER BRIEF OUT OF TIME
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, the appellee’s Second Motion for Extension of Time to file an answer brief is hereby denied, without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/22/2021
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTERLINE SERVICES, LLC
Docket Date 2021-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSCAR A. QUINTERO
Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR A. QUINTERO
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 15, 2021.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-15
CORLCRACHG 2016-11-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA25D007A
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-03-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
V122: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR CHARTER
Procurement Instrument Identifier:
N0017825F7192
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
MINIMUM GUARANTEE TASK ORDER FOR ASSOCIATED SEAPORT NXG MAC AWARD.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
N0017825D7192
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
4000000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
SEAPORT-NXG
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2022-09-26
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2021-10-22
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
400000.00
Date:
2021-02-27
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:
21375.00
Total Face Value Of Loan:
21375.00
Date:
2020-07-27
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
341500.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21375
Current Approval Amount:
21375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21478.07
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
62048
Current Approval Amount:
62048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24916.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State