Search icon

PTE SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PTE 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: 08 May 2012 (13 years ago)
Document Number: L12000061798
FEI/EIN Number 45-5312262

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

Mail Address: 1950 W 8TH AVE, HIALEAH, FL, 33010, US
Address: 1950 W. 8th Ave, Hialeah, FL, 33010, US
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalmau Sergio A President 1950 W. 8th Ave, Hialeah, FL, 33010
HAMILTON BRENDA L Agent 1950 W. 8th Ave, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-25 1950 W. 8th Ave, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Nearing, Michael G, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 2000 S. Dixie Highway, Suite 112, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 1950 W. 8th Ave, Hialeah, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746691 TERMINATED 1000000847638 MIAMI-DADE 2019-11-08 2029-11-13 $ 475.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000173342 TERMINATED 1000000817537 MIAMI-DADE 2019-03-02 2029-03-06 $ 326.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101500.00
Total Face Value Of Loan:
101500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
142500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$142,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,509.38
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $142,500
Jobs Reported:
12
Initial Approval Amount:
$101,500
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,292.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $101,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State