Search icon

PROVIDERS UNLIMITED , LLC. - Florida Company Profile

Company Details

Entity Name: PROVIDERS UNLIMITED , LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDERS UNLIMITED , 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000044447
FEI/EIN Number 272435506

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

Address: 8215 SW 140 Ave., MIAMI, FL, 33183, US
Mail Address: 8215 SW 140 Ave., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Manuel Chief Executive Officer 8215 SW 140 Ave., MIAMI, FL, 33183
GOMEZ MANUEL Agent 8215 SW 140 Ave., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-08 GOMEZ, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 8215 SW 140 Ave., MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-04-24 8215 SW 140 Ave., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 8215 SW 140 Ave., MIAMI, FL 33183 -
LC AMENDMENT 2017-12-11 - -
LC AMENDMENT 2016-03-07 - -
LC AMENDMENT 2016-02-29 - -
LC AMENDMENT 2014-07-31 - -
LC AMENDMENT 2014-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000494627 ACTIVE 1000000935630 MIAMI-DADE 2022-10-24 2032-10-26 $ 371.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-08-14
AMENDED ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-24
LC Amendment 2017-12-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687447409 2020-05-12 0455 PPP 8215 Southwest 140th Avenue, Miami, FL, 33183
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33183-1000
Project Congressional District FL-28
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State