Search icon

PRO LEVEL FITNESS, LLC. - Florida Company Profile

Company Details

Entity Name: PRO LEVEL FITNESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO LEVEL FITNESS, 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: REINSTATEMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L13000167665
FEI/EIN Number 46-4344736

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

Address: 6813 SW 81 TERRACE, MIAMI, FL, 33143, US
Mail Address: 9525 DOMINICAN DR, CUTLER BAY, FL, 33189, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBRONERO ALEJANDRO Authorized Member 9525 DOMINICAN DR, CUTLER BAY, FL, 33189
CAMBRONERO ALEJANDRO Agent 9525 DOMINICAN DR, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 CAMBRONERO, ALEJANDRO -
REINSTATEMENT 2019-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 9525 DOMINICAN DR, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2019-02-21 6813 SW 81 TERRACE, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 6813 SW 81 TERRACE, MIAMI, FL 33143 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-02-21
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034028500 2021-02-18 0455 PPP 6813 SW 81st Ter, Miami, FL, 33143-7711
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58188
Loan Approval Amount (current) 58188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33143-7711
Project Congressional District FL-27
Number of Employees 3
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58570.61
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State