Search icon

FORMATIVE LINEAR SYSTEMS "LLC" - Florida Company Profile

Company Details

Entity Name: FORMATIVE LINEAR SYSTEMS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMATIVE LINEAR SYSTEMS "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: 21 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L11000107798
FEI/EIN Number 453337191

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

Address: 2080 NW 135 Ave, MIAMI, FL, 33182, US
Mail Address: 14310 SW 8 Street, MIAMI, FL, 33184, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORMATIVE LINEAR SYSTEMS LLC 2023 453337191 2024-09-12 FORMATIVE LINEAR SYSTEMS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 423300
Sponsor’s telephone number 3019068577
Plan sponsor’s address 2080 NW 135TH AVE, MIAMI, FL, 33182

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Oliva Elio Prin 2080 NW 135 Ave, MIAMI, FL, 33182
Oliva Elio Princip Agent 2080 NW 135 Ave, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 2080 NW 135 Ave, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 2080 NW 135 Ave, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-01-15 2080 NW 135 Ave, MIAMI, FL 33182 -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 Oliva, Elio, Principal -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340970524 0418800 2015-10-06 6340 NORTH BAY RD., MIAMI, FL, 33141
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-10-06
Emphasis L: FALL, P: FALL
Case Closed 2016-11-15

Related Activity

Type Inspection
Activity Nr 1097030
Safety Yes
Type Complaint
Activity Nr 1025356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2015-11-09
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-12-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Scaffold platforms and walkways were not at least 18 inches wide: On or about October 06, 2015, at the above addressed jobsite, employees were exposed to a fall of approximately 23 feet while working from a 9-inch plank.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2015-11-09
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-12-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) were not standing firmly on the floor of the basket, were sitting or climbing on the edge of the basket, or were using planks, ladders, or other devices for a work position: On or about October 06, 2015, at the above addressed jobsite, employees were exposed to a fall of approximately 23 feet while working from a plank attached to an aerial lift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2927167709 2020-05-01 0455 PPP 2080 NW 135TH AVE, MIAMI, FL, 33182
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33182-1100
Project Congressional District FL-28
Number of Employees 5
NAICS code 423390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68007.15
Forgiveness Paid Date 2021-02-02
7090338610 2021-03-23 0455 PPS 14310 SW 8th St # 1387, Miami, FL, 33184-3102
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83832
Loan Approval Amount (current) 83832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33184-3102
Project Congressional District FL-28
Number of Employees 4
NAICS code 444190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84313.52
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State