Search icon

PATRIOT COMPONENTS, LLC - Florida Company Profile

Company Details

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

PATRIOT COMPONENTS, 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 Feb 2012 (13 years ago)
Document Number: L12000024875
FEI/EIN Number 45-4588350

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

Address: 11700 N.W. 101st Road, Medley, FL, 33178, US
Mail Address: 11700 N.W. 101st Road, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN LEWIS ERIC Managing Member 11700 N.W. 101st Road, Medley, FL, 33178
NOEL JEAN ROBERT Managing Member 6020 NW 99th Ave, Doral, FL, 331782727
Hall Dennis Managing Member 3200 NW 27th Ave, Pompano Beach, FL, 330696001
VAN LEWIS MILLIE Agent 3527 ESTEPONA AVE., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 11700 N.W. 101st Road, Suite 19, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-16 11700 N.W. 101st Road, Suite 19, Medley, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737697703 2020-05-01 0455 PPP 11700 NW 101ST RD STE 19, MEDLEY, FL, 33178
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359817
Loan Approval Amount (current) 359817
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 MEDLEY, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 25
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364596.97
Forgiveness Paid Date 2021-09-02
3857068403 2021-02-05 0455 PPS 11700 NW 101st Rd Ste 19, Medley, FL, 33178-1019
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266770
Loan Approval Amount (current) 266770
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 Medley, MIAMI-DADE, FL, 33178-1019
Project Congressional District FL-26
Number of Employees 26
NAICS code 488190
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 269442.44
Forgiveness Paid Date 2022-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State