Search icon

PRIDA IMPORT & EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: PRIDA IMPORT & EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDA IMPORT & EXPORT, 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: 02 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L15000201653
FEI/EIN Number 611776287

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

Address: 10219 NW 62ND ST, DORAL, FL, 33178, US
Mail Address: 10219 NW 62ND ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSSA MARTIN DANIEL Chief Executive Officer 10255 nw 63 terr, DORAL, FL, 33178
Quiroz Priscilla Chief Financial Officer 1970 NW 129 AVE, MIAMI, FL, 33182
SAMUEL JERIA Agent 10219 NW 62ND ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 SAMUEL, JERIA -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10219 NW 62ND ST, SUITE 10, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-29 10219 NW 62ND ST, SUITE 10, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10219 NW 62ND ST, SUITE 10, DORAL, FL 33178 -
LC AMENDMENT 2015-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000660900 TERMINATED 1000001015845 DADE 2024-10-09 2044-10-23 $ 7,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
LC Amendment 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864148602 2021-03-20 0455 PPS 1845 NW 112th Ave Ste 211, Miami, FL, 33172-1840
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Miami, MIAMI-DADE, FL, 33172-1840
Project Congressional District FL-28
Number of Employees 7
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75434.88
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State