Search icon

STRUCTURAL AND METAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STRUCTURAL AND METAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURAL AND METAL SERVICES 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: 16 Apr 2014 (11 years ago)
Document Number: L14000062662
FEI/EIN Number 46-5432894

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

Address: 1352 SW EDINBURGH DR, PORT ST LUCIE, FL, 34953
Mail Address: 1352 SW EDINBURGH DR, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS BELKIS President 1352 SW EDINBURGH DR, PORT ST LUCIE, FL, 34953
MCBRIDE MARTHA L Vice President 1352 SW EDINBURGH DR, PORT ST LUCIE, FL, 34953
CONTRERAS BELKIS Agent 1352 SW EDINBURGH DR, PORT ST LUCIE, FL, 34953
CONTRERAS WALTON Y Auth 1352 SW EDINBURGH DR, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112613 STRUCTURAL AND METAL SERVICES LLC ACTIVE 2021-08-31 2026-12-31 - 438 OLD DIXIE HWY SW, VERO BEACH, FL, 32962

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9194917310 2020-05-01 0455 PPP 1352 SW EDINBURGH DR, PORT ST LUCIE, FL, 34953
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17787
Loan Approval Amount (current) 17787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 19
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17994.02
Forgiveness Paid Date 2021-06-29
3252928703 2021-03-31 0455 PPS 1352 SW Edinburgh Dr, Port St Lucie, FL, 34953-6842
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12007
Loan Approval Amount (current) 12007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-6842
Project Congressional District FL-21
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12085.62
Forgiveness Paid Date 2021-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State