Search icon

LEV CARGO LLC - Florida Company Profile

Company Details

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

LEV CARGO 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: 12 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000071148
FEI/EIN Number 99-0375971

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

Address: 3604 Barbados Ave, Hollywood, FL, 33026, US
Mail Address: 3604 Barbados Ave, Hollywood, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS GIL Manager 12399 SW 53RD STREET, COOPER CITY, FL, 33330
GERSTLE, ROSEN @ GOLDENBERG, P.A. Agent 2630 NE 203 STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103750 AMERICAN OUTLETS ACTIVE 2017-09-18 2027-12-31 - 12399 SW 53RD STREET, 103, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3604 Barbados Ave, Hollywood, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-04-26 3604 Barbados Ave, Hollywood, FL 33026 -
REGISTERED AGENT NAME CHANGED 2017-02-06 GERSTLE, ROSEN @ GOLDENBERG, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 2630 NE 203 STREET, SUITE 104, AVENTURA, FL 33180 -
CONVERSION 2016-04-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000159931

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000318913 ACTIVE CACE23021653 BROWARD COUNTY - CIRCUIT CIVIL 2024-05-07 2029-05-24 $171838.51 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4851838609 2021-03-20 0455 PPS 3889 Pembroke Rd, Hollywood, FL, 33021-8130
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52977
Loan Approval Amount (current) 52977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-8130
Project Congressional District FL-25
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53418.47
Forgiveness Paid Date 2022-01-25
9479367304 2020-05-02 0455 PPP 3889 PEMBROKE RD, HOLLYWOOD, FL, 33021
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42714
Loan Approval Amount (current) 42714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 6
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43329.79
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State