Search icon

SSS&MERO TAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SSS&MERO TAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSS&MERO TAX SERVICES 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: 12 May 2015 (10 years ago)
Document Number: L15000083498
FEI/EIN Number 47-3994651

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

Address: 3348 SE 7th Ct, Homestead, FL, 33033, US
Mail Address: 3348 SE 7th Ct, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERO CARLOS Manager 3348 SE 7th Ct, Homestead, FL, 33033
MERO SHEENA Asst 3348 SE 7th Ct, Homestead, FL, 33033
VILELA ZAMBRANO NAILA X Secretary 3348 SE 7th Ct, Homestead, FL, 33033
MERO CARLOS Agent 3348 SE 7th Ct, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 3348 SE 7th Ct, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2018-01-10 3348 SE 7th Ct, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 3348 SE 7th Ct, Homestead, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-06
Florida Limited Liability 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961157803 2020-05-22 0455 PPP 3348 SE 7TH CT, HOMESTEAD, FL, 33033-7460
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7613
Loan Approval Amount (current) 7613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-7460
Project Congressional District FL-28
Number of Employees 2
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7673.9
Forgiveness Paid Date 2021-03-11
5681548704 2021-04-02 0455 PPS 3348 SE 7th Ct, Homestead, FL, 33033-7460
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-7460
Project Congressional District FL-28
Number of Employees 1
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5236.36
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State