Search icon

BIG 5 SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BIG 5 SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG 5 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: 24 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L15000198229
FEI/EIN Number 810707344

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

Address: 14204 SW 136TH ST #201, MIAMI, FL, 33186, US
Mail Address: 14204 SW 136TH ST #201, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerra Albert C Manager 12288 sw 131 ave, MIAMI, FL, 33186
GUERRA CARLOS A Manager 12288 sw 131 ave, MIAMI, FL, 33186
GONZALEZ QUILES MILAGROS M Manager 15203 SW 164TH STREET, MIAMI, FL, 33187
GUERRA ALBERT C Agent 12288 sw 131 ave, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-15 - -
LC AMENDMENT 2023-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 12288 sw 131 ave, MIAMI, FL 33186 -
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 GUERRA, ALBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2024-02-15
LC Amendment 2023-09-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753338201 2020-07-31 0455 PPP 12288 SW 131st Ave, Miami, FL, 33186-6483
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20668
Loan Approval Amount (current) 20668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6483
Project Congressional District FL-28
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20866.19
Forgiveness Paid Date 2021-07-19
9124558408 2021-02-16 0455 PPS 12288 SW 131st Ave, Miami, FL, 33186-6483
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20668
Loan Approval Amount (current) 20668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6483
Project Congressional District FL-28
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20790.88
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State