Search icon

SYSTEM SHUTTLE MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SYSTEM SHUTTLE MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYSTEM SHUTTLE MIAMI 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 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: L14000043266
FEI/EIN Number 46-5120107

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

Address: 5001 Nw 36 st, Miami Springs, FL, 33166, US
Mail Address: 1123 sw 71th Av, MIAMI, FL, 33144, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURSELI LUCAS Chief Executive Officer 1123 sw 71th Av, MIAMI, FL, 33144
MURSELI ARELHYZ Manager 1123 sw 71th av, MIAMI, FL, 33144
MURSELI LUCAS Agent 1123 sw 71th Av, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130726 TOURS CITY MIAMI EXPIRED 2014-12-28 2019-12-31 - 14140 SW165 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5001 Nw 36 st, Miami Springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1123 sw 71th Av, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-04-18 5001 Nw 36 st, Miami Springs, FL 33166 -
LC AMENDMENT 2015-08-31 - -
REGISTERED AGENT NAME CHANGED 2015-08-31 MURSELI, LUCAS -
LC AMENDMENT 2014-11-03 - -
LC AMENDMENT 2014-08-20 - -
LC AMENDMENT 2014-03-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223518610 2021-03-23 0455 PPP 1123 SW 71st Ave, Miami, FL, 33144-4625
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044.38
Loan Approval Amount (current) 1044.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-4625
Project Congressional District FL-27
Number of Employees 1
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1051.39
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State