Search icon

SCRUBSTATION USA, LLC - Florida Company Profile

Company Details

Entity Name: SCRUBSTATION USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCRUBSTATION USA, 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: 23 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: L12000108776
FEI/EIN Number 46-0896828

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

Address: 9851 E. FERN STREET, MIAMI, FL, 33157
Mail Address: 5534 SW 164th CT, MIAMI, FL, 33185, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Robert I Auth 5534 SW 164th CT, MIAMI, FL, 33185
Rojas Robert I Agent 5534 SW 164th CT, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099752 MIAMI UNIFORMS & EMBROIDERY ACTIVE 2012-10-11 2027-12-31 - 9851 E. FERN STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-30 Rojas, Robert I -
CHANGE OF MAILING ADDRESS 2016-04-28 9851 E. FERN STREET, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 5534 SW 164th CT, MIAMI, FL 33185 -
LC AMENDMENT 2015-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029187304 2020-04-29 0455 PPP 9851 East Fern Street N/A, MIAMI, FL, 33157-0000
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9330
Loan Approval Amount (current) 9330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9431.59
Forgiveness Paid Date 2021-06-08
5499678505 2021-02-27 0455 PPS 9851 E Fern St N/A, Palmetto Bay, FL, 33157-5413
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8737
Loan Approval Amount (current) 8737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-5413
Project Congressional District FL-27
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8779.71
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State