Search icon

SERVIPAK INTERNATIONAL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERVIPAK INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L12000158444
FEI/EIN Number 461796598
Address: 8305 NW 27th Street #115, Miami, FL, 33122, US
Mail Address: 8305 NW 27th Street #115, Miami, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA CARLOS Manager 8305 NW 27th Street #115, Miami, FL, 33122
CASTANEDA CARLOS Agent 8305 NW 27th Street #115, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114285 SIGCARGO EXPIRED 2014-11-12 2019-12-31 - 8318 NW 68TH. STREET UNIT N, MIAMI, FL, 33166
G14000113667 SPEED TAX LLC EXPIRED 2014-11-11 2019-12-31 - 8318 NW 68TH. STREET UNIT N, MIAMI, FL, 33166
G14000113678 SIG CARGO ACTIVE 2014-11-11 2029-12-31 - 8305 NW 27TH AVE STE 115, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 8305 NW 27th Street #115, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 8305 NW 27th Street #115, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-10-11 8305 NW 27th Street #115, Miami, FL 33122 -
LC AMENDMENT 2017-08-03 - -
REGISTERED AGENT NAME CHANGED 2017-08-03 CASTANEDA, CARLOS -
LC DISSOCIATION MEM 2017-08-03 - -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000151839 TERMINATED 1000000737361 MIAMI-DADE 2017-03-10 2027-03-17 $ 637.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
LC Amendment 2017-08-03

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
16937.00
Total Face Value Of Loan:
16937.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135900.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-02
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:
8530.00
Total Face Value Of Loan:
8530.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,530
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,530
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,604.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,530
Jobs Reported:
3
Initial Approval Amount:
$16,937
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,937
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,095.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State