Search icon

SIMPLECATER, LLC - Florida Company Profile

Headquarter

Company Details

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

SIMPLECATER, 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: 15 Nov 2011 (13 years ago)
Document Number: L11000129658
FEI/EIN Number 453809613

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

Address: 500 South Federal Hwy, Hallandale, FL, 33008, US
Mail Address: P.O. Box 89, Hallandale, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIMPLECATER, LLC, NEW YORK 7445848 NEW YORK

Key Officers & Management

Name Role Address
KONIG VICTOR M Manager P.O. Box 89, Hallandale, FL, 33008
KONIG VICTOR M Agent 500 South Federal Hwy, Hallandale, FL, 33008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 500 South Federal Hwy, #89, Hallandale, FL 33008 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 500 South Federal Hwy, #89, Hallandale, FL 33008 -
CHANGE OF MAILING ADDRESS 2013-05-01 500 South Federal Hwy, #89, Hallandale, FL 33008 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065698502 2021-03-05 0455 PPS 2030 NE 208th St, Miami, FL, 33179-1624
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40197
Loan Approval Amount (current) 40197
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, 33179-1624
Project Congressional District FL-24
Number of Employees 2
NAICS code 722320
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 40482.6
Forgiveness Paid Date 2021-11-26
9409687202 2020-04-28 0455 PPP 2030 NE 208TH ST, MIAMI, FL, 33179
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28710
Loan Approval Amount (current) 28710
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, 33179-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 484220
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 29065.61
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State