Search icon

PREMIUM PROTECTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM PROTECTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM PROTECTION SERVICES 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: 31 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L12000098685
FEI/EIN Number 80-0875804

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

Address: 1150 NW 72ND Avenue, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND Avenue, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROSEMENA ABDIEL E Manager 15713 SW 60 STREET, MIAMI, FL, 33193
J. A. RODRIGUEZ, CPA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 1150 NW 72ND Avenue, STE 501, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-08-05 1150 NW 72ND Avenue, STE 501, MIAMI, FL 33126 -
LC AMENDMENT 2017-06-26 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 J A Rodriguez CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 9211 Sunset Drive, 103, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
LC Amendment 2017-06-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217878609 2021-03-12 0455 PPS 1150 NW 72nd Ave Ste 501, Miami, FL, 33126-1921
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158987
Loan Approval Amount (current) 158987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-1921
Project Congressional District FL-26
Number of Employees 38
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 160454.91
Forgiveness Paid Date 2022-02-16
2707937310 2020-04-29 0455 PPP 1150 NW 72 AVE STE 501, MIAMI, FL, 33126
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158900
Loan Approval Amount (current) 158900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 38
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 160667.49
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State