Search icon

ELETTRA PACKAGING, LLC - Florida Company Profile

Company Details

Entity Name: ELETTRA PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELETTRA PACKAGING, 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: 03 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L09000085444
FEI/EIN Number 270891106

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

Address: 1010 BRICKELL AVE APT 2805, MIAMI, FL, 33131, US
Mail Address: 1010 BRICKELL AVE APT 2805, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERATORE FULVIA Manager 1010 BRICKEL AVE, MIAMI, FL, 33131
LIBERATORE FLAVIO Manager 1010 BRICKELL AVE, MIAMI, FL, 33131
Guillen Pujol CPA PA Agent 6161 Blue Lagoon Drive, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1920 N COMMERCE PKWY, SUITE 1920-3, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2025-01-29 F&S PROJECTS CORP -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1010 BRICKELL AVE APT 2805, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-10 1010 BRICKELL AVE APT 2805, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6161 Blue Lagoon Drive, Ste 475, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-05-07 Guillen Pujol CPA PA -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2010-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543027308 2020-05-01 0455 PPP 20861 Johnson Street suite 102, HOLLYWOOD, FL, 33029
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22688.57
Loan Approval Amount (current) 22688.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22868.82
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State