Search icon

FITLETIC SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: FITLETIC SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITLETIC SPORTS, 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: 14 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Mar 2013 (12 years ago)
Document Number: L13000039455
FEI/EIN Number 26-2467838

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

Address: 18966 NE 4th Ct, miami, FL, 33179, US
Mail Address: 18966 NE 4th Ct, miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANTZ SHIFRA Managing Member 18966 NE 4th Ct, miami, FL, 33179
SHARABI URI Managing Member 18966 NE 4TH CT, MIAMI, FL, 33179
SHARABI URI Agent 18966 NE 4th Ct, miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 18966 NE 4th Ct, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-11-23 18966 NE 4th Ct, miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 18966 NE 4th Ct, miami, FL 33179 -
CONVERSION 2013-03-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000039129. CONVERSION NUMBER 300000130053

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4602867708 2020-05-01 0455 PPP 1049 NW 1ST CT, HALLANDALE BEACH, FL, 33009
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30276.16
Forgiveness Paid Date 2021-04-08
9224788502 2021-03-12 0455 PPS 18966 NE 4th Ct, Miami, FL, 33179-3902
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48307
Loan Approval Amount (current) 48307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3902
Project Congressional District FL-24
Number of Employees 6
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48666.99
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State