Search icon

EXPEDITION SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EXPEDITION SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPEDITION SOUTH FLORIDA, 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: 20 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L14000130677
FEI/EIN Number 47-1650673

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

Address: 12601 SW 89th Ave, MIAMI, FL, 33176, US
Mail Address: 12601 SW 89th Ave, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICAZA ROBERTO JIII Managing Member 12601 SW 89th Ave, MIAMI, FL, 33176
ICAZA ROBERTO JIII Agent 12601 SW 89th Ave, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 12601 SW 89th Ave, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 12601 SW 89th Ave, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-09-19 12601 SW 89th Ave, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 10000 SW 51 Terrace, Miami, FL 33165 -
LC NAME CHANGE 2014-09-26 EXPEDITION SOUTH FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7676658500 2021-03-06 0455 PPS 10000 SW 51st Ter, Miami, FL, 33165-7106
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12377.3
Loan Approval Amount (current) 12377.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33165-7106
Project Congressional District FL-27
Number of Employees 1
NAICS code 561520
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12490.22
Forgiveness Paid Date 2022-02-07
4971527205 2020-04-27 0455 PPP 10000 51ST TER, MIAMI, FL, 33165
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33165-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 561520
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19359.92
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State