Search icon

PROFI FACILITIES MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: PROFI FACILITIES MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFI FACILITIES MAINTENANCE, 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: 07 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000125719
FEI/EIN Number 274174417

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

Address: 398 NE 38TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 398 NE 38TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVA PATRICK A Manager 398 NE 38TH STREET, OAKLAND PARK, FL, 33334
LOUDIS MICHAEL J Manager 398 NE 38TH STREET, OAKLAND PARK, FL, 33334
LOUDIS MICHAEL J Agent 398 NE 38TH STREET, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071009 ALLIANT PROPERTY SERVICES ACTIVE 2022-06-10 2027-12-31 - 1919 NW 19TH STREET, SUITE 701, FT. LAUDERDALE, FL, 33311
G21000172079 PROFI CONSTRUCTION & MAINTENANCE ACTIVE 2021-12-28 2026-12-31 - 1919 NW 19TH ST, SUITE 701, FT LAUDERDALE, FL, 33311
G16000061207 PROFI GENERAL CONTRACTING EXPIRED 2016-06-21 2021-12-31 - PO BO, POMPANO BEACH, FL, 33069
G14000092620 ALLIANT PROPERTY SERVICES EXPIRED 2014-09-10 2019-12-31 - PO BOX 268751, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 398 NE 38TH STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 398 NE 38TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-02-20 398 NE 38TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-09-25 1919 NW 19th Street Unit 701, Fort Lauderdale, FL 33311 -
LC AMENDMENT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 1919 NW 19th Street Unit 701, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 1919 NW 19th Street Unit 701, Fort Lauderdale, FL 33311 -
LC NAME CHANGE 2012-09-20 PROFI FACILITIES MAINTENANCE, LLC -
LC AMENDMENT 2012-01-09 - -
REINSTATEMENT 2011-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000084301 TERMINATED 1000000773312 BROWARD 2018-02-16 2028-02-28 $ 8,090.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000404824 TERMINATED 1000000749395 LEON 2017-07-03 2037-07-13 $ 15,447.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000404840 TERMINATED 1000000749397 LEON 2017-07-03 2027-07-13 $ 1,330.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001075023 TERMINATED 1000000697306 LEON 2015-10-16 2035-12-04 $ 5,830.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001140119 TERMINATED 1000000636753 LEON 2014-07-14 2034-12-17 $ 5,942.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-17
LC Amendment 2020-09-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691807109 2020-04-12 0455 PPP 1919 NW 19th St Ste 701, FORT LAUDERDALE, FL, 33311-3528
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469000
Loan Approval Amount (current) 469000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-3528
Project Congressional District FL-20
Number of Employees 95
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473755.14
Forgiveness Paid Date 2021-04-23
3689728509 2021-02-24 0455 PPS 1919 NW 19th St Ste 701, Ft Lauderdale, FL, 33311-3530
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502385
Loan Approval Amount (current) 502385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-3530
Project Congressional District FL-20
Number of Employees 92
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507157.66
Forgiveness Paid Date 2022-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State