Search icon

EAGLE & TRUST, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE & TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE & TRUST, 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: 31 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L17000025117
FEI/EIN Number 815221581

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

Mail Address: 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US
Address: 1680 Michigan Ave, MIAMI Beach, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA MICHAEL L Managing Member 1680 Michigan Ave, MIAMI BEACH, FL, 33139
PEREIRA MICHAEL L Agent 1680 Michigan Ave, MIAMI Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142377 UNITED CAPITAL FUNDING EXPIRED 2017-12-28 2022-12-31 - 1452 NW 31 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1680 Michigan Ave, Suite 700 #110, MIAMI Beach, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-05-01 1680 Michigan Ave, Suite 700 #110, MIAMI Beach, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1680 Michigan Ave, Suite 700 #110, MIAMI Beach, FL 33139 -
REINSTATEMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 PEREIRA, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-22
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693148810 2021-04-10 0455 PPP 1452 NW 31st St, Miami, FL, 33142-6139
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3925
Loan Approval Amount (current) 3925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6139
Project Congressional District FL-26
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3946.94
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State