Search icon

COMPONENTI USA LLC - Florida Company Profile

Company Details

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

COMPONENTI 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: 19 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L15000030992
FEI/EIN Number 47-3192439

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

Address: 3550 NW 49TH ST, MIAMI, FL, 33142, US
Mail Address: 3550 NW 49TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPONENTI USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 473192439 2024-05-10 COMPONENTI USA LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 5122936059
Plan sponsor’s address 3550 NW 49TH ST, MIAMI, FL, 331423926

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
COMPONENTI USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473192439 2023-05-26 COMPONENTI USA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 5122936059
Plan sponsor’s address 3550 NW 49TH ST, MIAMI, FL, 331423926

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
COMPONENTI USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473192439 2022-04-12 COMPONENTI USA LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 5122936059
Plan sponsor’s address 3550 NW 49TH ST, MIAMI, FL, 331423926

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
COMPONENTI USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473192439 2021-05-13 COMPONENTI USA LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 5122936059
Plan sponsor’s address 3550 NW 49TH ST, MIAMI, FL, 331423926

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
COMPONENTI USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473192439 2020-05-19 COMPONENTI USA LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 5122936059
Plan sponsor’s address 14820 NW 60 AVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAES NICOLAS Chief Executive Officer 14820 NW 60th Avenue, Miami Lakes, FL, 33014
ABUCHAIBE NICOLAS Manager 3550 NW 49TH ST, MIAMI, FL, 33142
DAES NICOLAS Agent 3550 NW 49TH ST, MIAMI, FL, 33142
GM&P CONSULTING & GLAZING CONTRACTORS, INC Manager 3550 NW 49TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-12 - -
CHANGE OF MAILING ADDRESS 2021-03-25 3550 NW 49TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 3550 NW 49TH ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 3550 NW 49TH ST, MIAMI, FL 33142 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 DAES, NICOLAS -
LC AMENDMENT 2015-08-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2752657406 2020-05-06 0455 PPP 14820 NW 60th ave, HIALEAH, FL, 33014
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) 333519
Loan Approval Amount (current) 333519
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 HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 29
NAICS code 541310
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 335661.67
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State