Search icon

LOUIS FITZGERALD, LLC - Florida Company Profile

Company Details

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

LOUIS FITZGERALD, 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: 02 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L12000086216
FEI/EIN Number 80-0833915

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

Mail Address: 1521 Alton Rd, MIAMI BEACH, FL, 33139, US
Address: 13100 W Dixie Highway, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS FITZGERALD Auth 1521 Alton Rd, MIAMI BEACH, FL, 33139
FITZGERALD LOUIS M Agent 1521 Alton Rd, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087976 CLEAR SKY RENTALS ACTIVE 2024-07-23 2029-12-31 - 1521 ALTON RD, STE 203, MIAMI BEACH, FL, 33139
G20000080962 NEXUS UNIVERSAL ACTIVE 2020-07-10 2025-12-31 - 1521 ALTON RD, STE 203, MIAMI BEACH, FL, 33139
G15000108538 SIRPLUS ACCOUNTING ACTIVE 2015-10-24 2025-12-31 - 1521 ALTON RD, SUITE 203, MIAMI BECH, FL, 33139
G14000048098 NEXUS UNIVERSAL EXPIRED 2014-05-15 2019-12-31 - P.O. 1042, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 13100 W Dixie Highway, North Miami, FL 33161 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 FITZGERALD, LOUIS MR. -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-29 13100 W Dixie Highway, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1521 Alton Rd, Suite 203, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24824N0924 2024-07-09 2025-07-08 2025-07-08
Unique Award Key CONT_AWD_36C24824N0924_3600_36C24824D0094_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 119585.00
Current Award Amount 119585.00
Potential Award Amount 119585.00

Description

Title TRANSLATION AND INTERPRETER
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
- IDV 36C24824D0094 2024-07-09 - -
Unique Award Key CONT_IDV_36C24824D0094_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 618845.00

Description

Title TRANSLATION AND INTERPRETER
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
DELIVERY ORDER AWARD 36C24823N0856 2023-07-09 2024-07-08 2024-07-08
Unique Award Key CONT_AWD_36C24823N0856_3600_36C24819D0097_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 91110.01
Current Award Amount 91110.01
Potential Award Amount 91110.01

Description

Title SERVICES: TRANSLATOR INTERPRETER 24/7 VIRTUAL CARE
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
PURCHASE ORDER AWARD 36C10E23P0038 2023-02-17 2025-02-16 2025-02-16
Unique Award Key CONT_AWD_36C10E23P0038_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 67016.20
Current Award Amount 67016.20
Potential Award Amount 67016.20

Description

Title MODIFICATION TO DE-OBLIGATE RESIDUAL BALANCE OF BASE YEAR - TELE-INTERPRETER SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
PURCHASE ORDER AWARD 36C10X22P0037 2022-03-02 2025-03-15 2027-03-15
Unique Award Key CONT_AWD_36C10X22P0037_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 276360.00
Current Award Amount 276360.00
Potential Award Amount 542000.00

Description

Title TRANSLATION SERVICES - OPTION YEAR TWO
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
PURCHASE ORDER AWARD 36C10X21P0115 2021-09-20 2025-09-19 2027-09-19
Unique Award Key CONT_AWD_36C10X21P0115_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 40020.00
Current Award Amount 51200.00
Potential Award Amount 62180.00

Description

Title TELE-INTERPRETATION SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
DEFINITIVE CONTRACT AWARD 36C25821C0018 2020-10-15 2023-10-14 2025-10-14
Unique Award Key CONT_AWD_36C25821C0018_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 7963.84
Current Award Amount 8320.84
Potential Award Amount 13133.44

Description

Title FY 23 LANGUAGE SERVICES - INCREASE MOD
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
DEFINITIVE CONTRACT AWARD 36C25920C0078 2020-04-01 2023-03-31 2024-03-31
Unique Award Key CONT_AWD_36C25920C0078_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 122498.31
Current Award Amount 122498.31
Potential Award Amount 140041.12

Description

Title OCC TRANSLATION AND INTERPRETATION SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
PURCHASE ORDER AWARD 36C24820P0588 2020-01-25 2024-01-24 2025-01-24
Unique Award Key CONT_AWD_36C24820P0588_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10483.89
Current Award Amount 10483.89
Potential Award Amount 11006.14

Description

Title LEP PHONE INTERPRETER SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014
DEFINITIVE CONTRACT AWARD 36C25919C0106 2019-04-01 2024-03-31 2024-03-31
Unique Award Key CONT_AWD_36C25919C0106_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 255735.38
Current Award Amount 255735.38
Potential Award Amount 381975.61

Description

Title TRANSLATION SERVICES ADMINISTRATIVE MOD FOR ADDITIONAL CALL HOURS
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LOUIS FITZGERALD, LLC
UEI ZE8UHD1JY497
Recipient Address UNITED STATES, 5301 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 331402014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664797303 2020-04-30 0455 PPP 1521 Alton Rd, Miami Beach, FL, 33139-3301
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 14892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3301
Project Congressional District FL-24
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15023.78
Forgiveness Paid Date 2021-04-01
4576278710 2021-04-01 0455 PPS 1521 Alton Rd, Miami Beach, FL, 33139-3301
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3301
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.7
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State