Search icon

GREEN MACHINE TATTOOS, LLC. - Florida Company Profile

Company Details

Entity Name: GREEN MACHINE TATTOOS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN MACHINE TATTOOS, 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: 19 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: L10000005977
FEI/EIN Number 271701935

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

Address: 6570 SW 40 ST., MIAMI, FL., FL, 33155
Mail Address: 6570 SW 40 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI JAMES Managing Member 6570 SW 40 STREET, MIAMI, FL, 33155
ROSSI JAMES Agent 6570 SW 40 STREET, MIAMI, FL., FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-18 6570 SW 40 ST., MIAMI, FL., FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 6570 SW 40 STREET, MIAMI, FL., FL 33155 -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 6570 SW 40 ST., MIAMI, FL., FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9598317303 2020-05-02 0455 PPP 6570 BIRD RD, MIAMI, FL, 33155-4830
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) 3246
Loan Approval Amount (current) 3246
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, 33155-4830
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3274.46
Forgiveness Paid Date 2021-03-19
8468248702 2021-04-07 0455 PPS 6570 Bird Rd, Miami, FL, 33155-4830
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 33155-4830
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20916.33
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State