Search icon

RELEASE BOATS, LLC - Florida Company Profile

Company Details

Entity Name: RELEASE BOATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELEASE BOATS, 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 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L13000058336
FEI/EIN Number 46-2613965

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

Address: 4450 NW 128TH STREET, OPA-LOCKA, FL, 33054, US
Mail Address: 4450 NW 128TH STREET, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hijjawi Samer Managing Member 9377 W 33RD AVE, HIALEAH, FL, 33018
LUDOVIC DEREK Managing Member 8468 S.W. 114TH PLACE, MIAMI, FL, 33173
RAMIREZ MANUEL A Agent 1805 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4450 NW 128TH STREET, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-04-27 4450 NW 128TH STREET, OPA-LOCKA, FL 33054 -
LC AMENDMENT 2013-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037268402 2021-02-10 0455 PPS 11386 SW 85th Ln, Miami, FL, 33173-4224
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288145
Loan Approval Amount (current) 288145
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 Miami, MIAMI-DADE, FL, 33173-4224
Project Congressional District FL-27
Number of Employees 31
NAICS code 423910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291878.72
Forgiveness Paid Date 2022-06-03
3079407710 2020-05-01 0455 PPP 4450 NW 128th Street, OPA LOCKA, FL, 33054
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288142
Loan Approval Amount (current) 288142
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 360
NAICS code 336612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291844.3
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State