Search icon

CENTERLINE SERVICES LLC - Florida Company Profile

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 (8 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

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV N0017825D7192 2025-01-02 - -
Unique Award Key CONT_IDV_N0017825D7192_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4000000000.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CENTERLINE SERVICES LLC
UEI WJBCKC1NMTJ9
Recipient Address UNITED STATES, 3311 NW 74TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331221229
DEFINITIVE CONTRACT AWARD FA857122C0018 2022-06-15 2025-06-14 2027-06-14
Unique Award Key CONT_AWD_FA857122C0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4129058.59
Current Award Amount 4129058.59
Potential Award Amount 6581256.91

Description

Title CMXG PRODUCTION SERVICES MANPOWER
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient CENTERLINE SERVICES LLC
UEI WJBCKC1NMTJ9
Recipient Address UNITED STATES, 3311 NW 74TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331221229

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275278504 2021-02-27 0455 PPS 3311 NW 74th Ave Unit 3311, Miami, FL, 33122-1229
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21375
Loan Approval Amount (current) 21375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1229
Project Congressional District FL-26
Number of Employees 5
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21478.07
Forgiveness Paid Date 2021-08-26
9010607307 2020-05-01 0455 PPP 3311 NW 74TH AVE UNIT 3311, MIAMI, FL, 33122
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62048
Loan Approval Amount (current) 62048
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 21
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24916.14
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State