Search icon

SAFETYDESTINATION LLC - Florida Company Profile

Company Details

Entity Name: SAFETYDESTINATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFETYDESTINATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000033470
FEI/EIN Number 811520210

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 19473 NW 87 CT CIRCLE, HIALEAH, FL, 33018, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA NELSON Manager 19473 NW 87TH COURT CIRCLE, HIALEAH, FL, 33018
COSTA NELSON Authorized Member 19473 NW 87 CT CIRCLE, HIALEAH, FL, 33018
COSTA NELSON Agent 19473 N.W. 87 COURT CIR., HIALEAH, FL, 33018

National Provider Identifier

NPI Number:
1902329089

Authorized Person:

Name:
MR. NELSON COSTA JR.
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-18 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 COSTA, NELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-27 - -
LC AMENDMENT 2017-10-05 - -
LC AMENDMENT 2016-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2016-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000294282 ACTIVE CACE21021189 BROWARD CIRCUIT COURT 2022-06-14 2027-06-22 $47,278.20 EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-06
LC Amendment 2018-06-27
ANNUAL REPORT 2018-04-26
LC Amendment 2017-10-05
ANNUAL REPORT 2017-01-09
LC Amendment 2016-04-04
LC Amendment 2016-03-25
LC Amendment 2016-03-22

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98395
Current Approval Amount:
98395
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99163.29
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98395
Current Approval Amount:
98395
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99357.38

Date of last update: 01 May 2025

Sources: Florida Department of State