Search icon

FPS PRODUCTION SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FPS PRODUCTION SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FPS PRODUCTION SERVICES, L.L.C. 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: 17 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L14000182229
FEI/EIN Number 35-2520933

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

Address: 8227 NW 66th St, Miami, FL, 33166, US
Mail Address: 8227 NW 66th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJAL GABRIEL Manager 12864 SW 31st Ct, Miramar, FL, 33027
MOYA JEANNY Manager 12864 SW 31st Ct, Miramar, FL, 33027
MOYA JEANNY Agent 12864 SW 31st Ct, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 MOYA, JEANNY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 12864 SW 31st Ct, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8227 NW 66th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-29 8227 NW 66th St, Miami, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2018-04-09 FPS PRODUCTION SERVICES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538098108 2020-07-23 0455 PPP 8634 Northwest 112th Place, Doral, FL, 33178-5610
Loan Status Date 2024-09-11
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171390
Loan Approval Amount (current) 171390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-5610
Project Congressional District FL-26
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State