Search icon

MIAMI SHELL, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SHELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SHELL, 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 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L15000203580
FEI/EIN Number 81-0883564

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

Address: 13190 SW 8th St, Miami, FL, 33184, US
Mail Address: 13561 SW 77TH CT, PINECREST, FL, 33156, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDA AMIT Manager 9140 W PARKLAND BAY DR, PARKLAND, FL, 33076
KAPAI SURESH Manager 13561 SW 77TH CT, PINECREST, FL, 33156
KAPAI SURESH Agent 13561 SW 77TH CT, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031511 FIESTA SHELL ACTIVE 2016-03-28 2026-12-31 - 13561 SW 77 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 13190 SW 8th St, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2018-08-16 13190 SW 8th St, Miami, FL 33184 -
REGISTERED AGENT NAME CHANGED 2018-08-16 KAPAI, SURESH -
LC AMENDMENT 2018-08-13 - -
LC AMENDMENT 2017-11-29 - -
LC AMENDMENT 2017-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
LC Amendment 2018-08-13
ANNUAL REPORT 2018-03-28
LC Amendment 2017-11-29
LC Amendment 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7384807107 2020-04-14 0455 PPP 13190 SW 8th St, Miami, FL, 33184
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56110
Loan Approval Amount (current) 56110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33184-1000
Project Congressional District FL-28
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56498.09
Forgiveness Paid Date 2020-12-30
2057888606 2021-03-13 0455 PPS 13190 SW 8th St, Miami, FL, 33184-1227
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1227
Project Congressional District FL-28
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61974.22
Forgiveness Paid Date 2021-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State