Search icon

ELITE STEAM PRO, LLC

Company Details

Entity Name: ELITE STEAM PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L16000010984
FEI/EIN Number 81-1173871
Mail Address: 304 INDIAN TRACE #193, WESTON, FL 33326
Address: 1101 BLUEWOOD TERRACE, WESTON, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Diedam, Doralice Mello Agent 1101 BLUEWOOD TERRACE, WESTON, FL 33327

Chief Executive Officer

Name Role Address
DIEDAM, DORALICE MELLO Chief Executive Officer 1101 BLUEWOOD TERRACE, WESTON, FL 33327

Chief Operating Officer

Name Role Address
DIEDAM, JOAO HENRIQUE Chief Operating Officer 1101 BLUEWOOD TERRACE, WESTON, FL 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043649 ELITE STEAM ACTIVE 2023-04-05 2028-12-31 No data 1101 BLUEWOOD TER, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-01 No data No data
CHANGE OF MAILING ADDRESS 2023-06-01 1101 BLUEWOOD TERRACE, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1101 BLUEWOOD TERRACE, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 1101 BLUEWOOD TERRACE, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 Diedam, Doralice Mello No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Amendment 2023-06-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513598700 2021-03-27 0455 PPP 2813 Executive Park Dr Ste 225, Weston, FL, 33331-3603
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9252
Loan Approval Amount (current) 9252
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 Weston, BROWARD, FL, 33331-3603
Project Congressional District FL-25
Number of Employees 22
NAICS code 811192
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 9349.22
Forgiveness Paid Date 2022-04-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State