Search icon

PERFORMANCE TEAM SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE TEAM SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE TEAM SPORTS, 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: 29 Sep 2015 (10 years ago)
Document Number: L15000165351
FEI/EIN Number 47-5191465

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

Address: 7270 NW 58th Street, MIAMI, FL, 33166, US
Mail Address: 7270 NW 58th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO ALEJANDRO Authorized Representative 7270 NW 58th Street, MIAMI, FL, 33166
QUEVEDO ALEJANDRO Agent 7270 NW 58th Street, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100685 MATTY'S SPORTS EXPIRED 2015-10-01 2020-12-31 - 7911 NW 72ND AVENUE, SUITE 106, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 7270 NW 58th Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-02-05 7270 NW 58th Street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 7270 NW 58th Street, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994658408 2021-02-12 0455 PPS 7270 NW 58th St, Miami, FL, 33166-3719
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98866
Loan Approval Amount (current) 98866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-3719
Project Congressional District FL-26
Number of Employees 12
NAICS code 423910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 99670.66
Forgiveness Paid Date 2021-12-08
1807917100 2020-04-10 0455 PPP 7270 NW 58 St, MIAMI, FL, 33166-3719
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108200
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-3719
Project Congressional District FL-26
Number of Employees 10
NAICS code 423910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100679
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State