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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State