Search icon

THE ELITE CARRIER SERVICES OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: THE ELITE CARRIER SERVICES OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ELITE CARRIER SERVICES OF MIAMI 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: 29 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: L12000028863
FEI/EIN Number 364758902

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

Address: 8245 NW 93rd Street, Medley, FL, 33166, US
Mail Address: 8245 NW 93rd Street, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS MARIA V Authorized Member 5750 COLLINS AVE APT 14A, MIAMI BEACH, FL, 33140
HERRERA CARLOS A Authorized Member 5750 Collins Ave Apt 14A, Miami Beach, FL, 33140
CASTELLANOS MARIA V Agent 8245 NW 93rd Street, Medley, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 8245 NW 93rd Street, Medley, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 8245 NW 93rd Street, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-27 8245 NW 93rd Street, Medley, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-03-27 CASTELLANOS, MARIA V -
LC AMENDMENT 2016-10-04 - -
LC AMENDMENT 2013-03-25 - -
LC AMENDMENT 2012-05-17 - -
LC NAME CHANGE 2012-04-20 THE ELITE CARRIER SERVICES OF MIAMI LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-24
LC Amendment 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864077003 2020-04-08 0455 PPP 12060 nw south river dr., MIAMI, FL, 33178-1111
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33178-1111
Project Congressional District FL-26
Number of Employees 14
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89386.47
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State