Search icon

SERVIPAK INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: SERVIPAK INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVIPAK INTERNATIONAL GROUP 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: 19 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L12000158444
FEI/EIN Number 461796598

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

Address: 8305 NW 27th Street #115, Miami, FL, 33122, US
Mail Address: 8305 NW 27th Street #115, Miami, FL, 33122, US
ZIP code: 33122
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

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16937
Current Approval Amount:
16937
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17095.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8530
Current Approval Amount:
8530
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8604.31

Date of last update: 02 May 2025

Sources: Florida Department of State