Search icon

S3 CONSULTING SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: S3 CONSULTING SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S3 CONSULTING SERVICES L.L.C. 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: 07 Apr 2017 (8 years ago)
Document Number: L17000078622
FEI/EIN Number 82-1159777

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

Address: 10750 NW 6th Ct, 2ND FLOOR, MIAMI, FL, 33168, US
Mail Address: 10750 NW 6th Ct, 2ND FLOOR, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOCHET ELIYAHU Authorized Member 10750 NW 6th Ct, MIAMI, FL, 33168
Schochet Eliyahu A Agent 10750 NW 6th Ct, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045898 UPEA EXPIRED 2017-04-26 2022-12-31 - 18035 NW 5TH COURT, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Schochet, Eliyahu Akiva -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 10750 NW 6th Ct, 2ND FLOOR, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 10750 NW 6th Ct, 2ND FLOOR, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2023-04-24 10750 NW 6th Ct, 2ND FLOOR, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437067408 2020-05-20 0455 PPP 172 W Flagler St second floor, miami, FL, 33130-1506
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4454
Loan Approval Amount (current) 4454
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, 33130-1506
Project Congressional District FL-27
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4481.09
Forgiveness Paid Date 2020-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State