Search icon

LOCAL STAFFING LLC - Florida Company Profile

Company Details

Entity Name: LOCAL STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL STAFFING 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 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2024 (6 months ago)
Document Number: L14000163033
FEI/EIN Number 47-2109867

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

Address: 1 SE 3rd Ave, Miami, FL, 33131, US
Mail Address: 1 SE 3rd Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&P ACCOUNTING & TAXES INC Agent 150 SE 2 AVE STE 404, MIAMI, FL, 33131
ALLENBERG MICHAEL Authorized Member 1 SE 3 AVE STE 2220, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000026119 EMPLOYERS.IO ACTIVE 2025-02-21 2030-12-31 - 1 SE 3RD AVE, SUITE 2220, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-09 - -
REGISTERED AGENT NAME CHANGED 2024-09-09 R&P ACCOUNTING & TAXES INC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 150 SE 2 AVE STE 404, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 1 SE 3rd Ave, Suite 2220, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-08-26 1 SE 3rd Ave, Suite 2220, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Amendment 2024-09-09
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335407700 2020-05-01 0455 PPP 200 SE 1ST ST STE 502, MIAMI, FL, 33131
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98225
Loan Approval Amount (current) 98225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98896.15
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State