Search icon

PSOMI LLC - Florida Company Profile

Company Details

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

PSOMI 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: 08 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L16000110919
FEI/EIN Number 81-3158273

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

Mail Address: 705 N. Howard Ave., Tampa, FL, 33606, US
Address: 701 NORTH HOWARD AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEOFILOS CHRISTINA Manager 3205 WEST SAN MIGUEL STREET, TAMPA, FL, 33629
THEOFILOS ELISABETH Manager 6303 BAYSHORE BLVD, TAMPA, FL, 33611
THEOFILOS CHRISTINA Agent 3205 WEST SAN MIGUEL STREET, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075825 PSOMI SPECIAL EVENTS ACTIVE 2023-06-23 2028-12-31 - 705 N HOWARD AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 701 NORTH HOWARD AVENUE, TAMPA, FL 33606 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 701 NORTH HOWARD AVENUE, TAMPA, FL 33606 -
LC AMENDMENT 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 THEOFILOS, CHRISTINA -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-09-29
LC Amendment 2019-03-11
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-02-02
Florida Limited Liability 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733077104 2020-04-10 0455 PPP 701 N Howard Ave, TAMPA, FL, 33606-1024
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296560
Loan Approval Amount (current) 296560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1024
Project Congressional District FL-14
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300884.83
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State