Search icon

MIAMI ENDURANCE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI ENDURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI ENDURANCE, 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: 09 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2022 (2 years ago)
Document Number: L16000168908
FEI/EIN Number 81-4550317

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

Address: 16570 Northeast 26th Avenue, 3i, Miami, FL, 33160, US
Mail Address: 16570 Northeast 26th Avenue, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grabarnick Jonas Manager 16570 Northeast 26th Avenue, Miami, FL, 33160
MIAMI ENDURANCE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 16570 Northeast 26th Avenue, 3i, Miami, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 16570 Northeast 26th Avenue, 3i, Miami, FL 33160 -
REINSTATEMENT 2022-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-23 16570 Northeast 26th Avenue, 3i, Miami, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-22 Miami Endurance -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364738403 2021-02-11 0455 PPS 460 NE 28th St, Miami, FL, 33137-4614
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4614
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11286.84
Forgiveness Paid Date 2021-12-06
8289117108 2020-04-15 0455 PPP 460 Northeast 28th Street, Miami, FL, 33137
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11311.08
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State