Search icon

EXPRESS PERMIT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS PERMIT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS PERMIT SOLUTIONS 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: 03 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2014 (11 years ago)
Document Number: L13000167656
FEI/EIN Number 46-4277296

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

Address: 10801 NW 14th St., Miami, FL, 33172, US
Mail Address: 10801 NW 14th St., Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL CHRISTOPHER Chief Executive Officer 10801 NW 14th St., Miami, FL, 33172
LEAL ROSANNE Chief Operating Officer 10801 NW 14th St., Miami, FL, 33172
LEAL CHRISTOPHER Agent 10801 NW 14th St., Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 10801 NW 14th St., Unit 103, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-03-04 10801 NW 14th St., Unit 103, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 10801 NW 14th St., Unit 103, Miami, FL 33172 -
LC AMENDMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407947707 2020-05-01 0455 PPP 10801 NW 14TH ST STE 103, MIAMI, FL, 33172-2027
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) 32288
Loan Approval Amount (current) 32288
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 MIAMI, MIAMI-DADE, FL, 33172-2027
Project Congressional District FL-28
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32563.11
Forgiveness Paid Date 2021-03-10
8911668302 2021-01-30 0455 PPS 10801 NW 14th St Ste 103, Miami, FL, 33172-2027
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32287
Loan Approval Amount (current) 32287
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 Miami, MIAMI-DADE, FL, 33172-2027
Project Congressional District FL-28
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32467.45
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State