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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State