Search icon

STEELHOMES LLC. - Florida Company Profile

Company Details

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

STEELHOMES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000168317
FEI/EIN Number 45-2904080

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

Address: 4300 NW 128 St, Opa Locka, FL, 33054, US
Mail Address: 4300 NW 128 St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALFREDO F Manager 4300 NW 128 St, Opa Locka, FL, 33054
DI CICILIA LORENZO Manager 4300 NW 128 ST, OPA LOCKA, FL, 33054
RODRIGUEZ ALFREDO Agent 4300 NW 128 St, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-16 RODRIGUEZ, ALFREDO -
LC AMENDMENT 2019-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 4300 NW 128 St, Opa Locka, FL 33054 -
LC AMENDMENT 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4300 NW 128 St, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-04-30 4300 NW 128 St, Opa Locka, FL 33054 -
CONVERSION 2014-10-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000069865. CONVERSION NUMBER 900000145799

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000564371 ACTIVE 2020-000743-CA-01 11THJUDICIALCIRCUIT MIAMI-DADE 2021-10-19 2026-11-04 $338,721.32 BILLD EXCHANGE, LLC, 2700 W. ANDERSON LANE, #206, AUSTIN, TX 78757

Documents

Name Date
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-26
LC Amendment 2019-08-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
LC Amendment 2018-01-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667087002 2020-04-07 0455 PPP 4300 128TH ST, OPA LOCKA, FL, 33054-5124
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218750
Loan Approval Amount (current) 218750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-5124
Project Congressional District FL-24
Number of Employees 20
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222489.73
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State