Search icon

STAFFNET USA LLC - Florida Company Profile

Company Details

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

STAFFNET 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: 11 Feb 2015 (10 years ago)
Document Number: L15000029916
FEI/EIN Number 47-3170248

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

Address: 4100 Island BLVD, Aventura, FL, 33160, US
Mail Address: 4100 Island BLVD, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gabel Jo Ellen Manager 4100 Island BLVD, Aventura, FL, 33160
Gabel Jo Ellen Agent 4100 Island BLVD, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 4100 Island BLVD, 1403, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-03-30 4100 Island BLVD, 1403, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Gabel, Jo Ellen -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 4100 Island BLVD, 1403, Aventura, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034438303 2021-01-20 0455 PPS 701 E Camino Real, Boca Raton, FL, 33432-6357
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159600
Loan Approval Amount (current) 159600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-6357
Project Congressional District FL-23
Number of Employees 34
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9793877106 2020-04-15 0455 PPP 701 E CAMINO REAL, BOCA RATON, FL, 33432-6357
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159600
Loan Approval Amount (current) 159600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-6357
Project Congressional District FL-23
Number of Employees 34
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149598.78
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State