Search icon

PAYLESS RESPONSE TEAM LLC - Florida Company Profile

Company Details

Entity Name: PAYLESS RESPONSE TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYLESS RESPONSE TEAM 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 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L15000135158
FEI/EIN Number 47-4772805

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

Address: 500 NE 191st Street, Miami, FL, 33179, US
Mail Address: 500 NE 191st Street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNALI MGMT LLC Agent -
NEWMAN ABRAHAM Managing Member 500 NE 191st Street, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014792 FIRE RESTO USA ACTIVE 2025-01-31 2030-12-31 - 500 NE 191ST STREET, MIAMI, FL, 33179
G21000129025 WATERRESTO USA ORLANDO ACTIVE 2021-09-27 2026-12-31 - 500 NE 191ST STREET, MIAMI, FL, 33179
G19000047870 ALTERNATIVE HOUSING SOLUTIONS EXPIRED 2019-04-17 2024-12-31 - 1341 SW 21ST TERRACE, FT LAUDERDALE, FL, 33312
G18000109659 WATERRESTO USA ACTIVE 2018-10-08 2028-12-31 - 500 NE 191ST STREET, MIAMI, FL, 33179
G18000090864 WATER DAMAGE RESPONSE TEAM EXPIRED 2018-08-15 2023-12-31 - 1341 SW 21ST TERRACE, FORT LAUDERDALE, FL, 33312
G18000089089 PAYLESS RESTORATION TEAM ACTIVE 2018-08-10 2028-12-31 - 500 NE 191ST STREET, MIAMI, FL, 33179
G18000059768 1800BOARDUP OF SOUTH BROWARD EXPIRED 2018-05-16 2023-12-31 - 1341 SW 21 TERRACE, FT LAUDERDALE, FL, 33312
G18000059767 GOLD STAR RESTORATION OF SOUTH FLORIDA EXPIRED 2018-05-16 2023-12-31 - 1341 SW 21 TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 500 NE 191st street, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 500 NE 191st Street, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-22 500 NE 191st Street, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-04-22 ARNALI MGMT LLC -
LC AMENDMENT 2015-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-22
LC Amendment 2015-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679567702 2020-05-01 0455 PPP 1341 SW 21st Terrace, Fort Lauderdale, FL, 33312-3116
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210300
Loan Approval Amount (current) 210300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 33312-3116
Project Congressional District FL-25
Number of Employees 22
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 212332.9
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State