Search icon

IT PROVIDERS USA, LLC - Florida Company Profile

Company Details

Entity Name: IT PROVIDERS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT PROVIDERS USA, 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: 27 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L13000165819
FEI/EIN Number 90-1030227

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

Address: 3191 Coral Way 404-A, Coral Gables, FL, 33145, US
Mail Address: 3191 Coral Way 404-A, Coral Gables, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIA SANDRA M Manager 3191 Coral Way 404-A, Coral Gables, FL, 33145
Lauria Gustavo Manager 3191 CORAL WAY 404-A, MIAMI, FL, 33145
LAURIA GUSTAVO Agent 3191 Coral Way 404-A, Coral Gables, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3191 Coral Way 404-A, Coral Gables, FL 33145 -
CHANGE OF MAILING ADDRESS 2023-04-24 3191 Coral Way 404-A, Coral Gables, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3191 Coral Way 404-A, Coral Gables, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-06-08 LAURIA, GUSTAVO -
LC AMENDMENT 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5225927700 2020-05-01 0455 PPP 1121 CRANDON BLVD APT F907, KEY BISCAYNE, FL, 33149-2783
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21321
Loan Approval Amount (current) 21321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-2783
Project Congressional District FL-27
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21495.66
Forgiveness Paid Date 2021-02-25
4944488610 2021-03-20 0455 PPS 1121 Crandon Blvd Apt F907, Key Biscayne, FL, 33149-2783
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32776
Loan Approval Amount (current) 32776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-2783
Project Congressional District FL-27
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32928.66
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State