Search icon

BUILD U.S. BACK PROPERTY SERVICES-FL, LLC - Florida Company Profile

Company Details

Entity Name: BUILD U.S. BACK PROPERTY SERVICES-FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILD U.S. BACK PROPERTY SERVICES-FL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000149735
FEI/EIN Number 46-1467783

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

Address: 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL, 33154, US
Mail Address: 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent
TRANSCENDENT INVESTMENT MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114068 BUILD U.S. BACK PROPERTY SERVICES, LLC EXPIRED 2013-11-20 2018-12-31 - 18305 BISCAYNE BLVD., SUITE 402, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-06-26 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-10-24 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835797102 2020-04-13 0455 PPP 18305 Biscayne Blvd Suite 402, Aventura, FL, 33160-2172
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263930
Loan Approval Amount (current) 263930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-2172
Project Congressional District FL-24
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267314.02
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State