Search icon

PRECISION MAILING & FULFILLMENT OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION MAILING & FULFILLMENT OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION MAILING & FULFILLMENT OF FLORIDA, 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: 13 May 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L16000092715
FEI/EIN Number 81-3218804

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

Address: 13925 NW 60th Avenue, Miami Lakes, FL, 33014, US
Mail Address: 13925 NW 60th Avenue, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MANUEL J Authorized Member 13925 NW 60th Avenue, Miami Lakes, FL, 33014
BEADEL JOHN P Auth 13925 NW 60th Avenue, Miami Lakes, FL, 33014
PEREZ MANUEL J Agent 13925 NW 60th Avenue, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 13925 NW 60th Avenue, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-03-04 13925 NW 60th Avenue, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 13925 NW 60th Avenue, Miami Lakes, FL 33014 -
LC DISSOCIATION MEM 2022-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-04
CORLCDSMEM 2022-05-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431467202 2020-04-28 0455 PPP 7640 NW 36th Street, MIAMI, FL, 33147-4402
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 33147-4402
Project Congressional District FL-26
Number of Employees 12
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22888.54
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State