Search icon

LARGENT FUELS USA LLC - Florida Company Profile

Company Details

Entity Name: LARGENT FUELS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARGENT FUELS USA 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: 07 Jan 2015 (10 years ago)
Document Number: L15000003007
FEI/EIN Number 30-0853746

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

Address: 8925 NW 99TH CT, DORAL, FL, 33178, US
Mail Address: 8925 NW 99TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WXC CORPORATION Agent -
CONDEZA PABLO Manager 1200 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071003 FLY LARGENT ACTIVE 2021-05-25 2026-12-31 - 1200 BRICKELL AVE, SUITE 240, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 8925 NW 99TH CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-09-10 8925 NW 99TH CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-04-23 WXC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-15
Florida Limited Liability 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838088610 2021-03-17 0455 PPS 1200 Brickell Ave Ste 240, Miami, FL, 33131-3373
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41913.94
Loan Approval Amount (current) 41913.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33131-3373
Project Congressional District FL-27
Number of Employees 4
NAICS code 454310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42125.23
Forgiveness Paid Date 2021-10-04
1411077210 2020-04-15 0455 PPP 610 SW 34TH ST, FORT LAUDERDALE, FL, 33315-3623
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44320
Loan Approval Amount (current) 44320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-3623
Project Congressional District FL-25
Number of Employees 3
NAICS code 532411
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44695.2
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State