Search icon

ELITE SPORTS PSYCHOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: ELITE SPORTS PSYCHOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE SPORTS PSYCHOLOGY, 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: 05 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L10000115275
FEI/EIN Number 461088097

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

Address: 15802 SW 63 TERRACE, MIAMI, FL, 33193, US
Mail Address: 15802 SW 63 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JASON S Managing Member 15802 sw 63 terrace, MIAMI, FL, 33193
HAMILTON SANDRA Manager 15802 sw 63 terrace, MIAMI, FL, 33193
HAMILTON JASON S Agent 15802 sw 63 Terrace, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 15802 sw 63 Terrace, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 15802 SW 63 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-07-20 15802 SW 63 TERRACE, MIAMI, FL 33193 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733447401 2020-05-07 0455 PPP 13381 S.W. 88 Terrace, Unit E, Miami, FL, 33186
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2580
Loan Approval Amount (current) 2580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32664
Servicing Lender Name OneUnited Bank
Servicing Lender Address 100 Franklin St, BOSTON, MA, 02110-1537
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, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 32664
Originating Lender Name OneUnited Bank
Originating Lender Address BOSTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2606.59
Forgiveness Paid Date 2021-05-20
6339858702 2021-04-03 0455 PPS 15802 SW 63rd Ter, Miami, FL, 33193-5560
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7427
Loan Approval Amount (current) 7427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5560
Project Congressional District FL-28
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7453.45
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State