Search icon

CORE INTERNATIONAL DETROIT, LLC - Florida Company Profile

Company Details

Entity Name: CORE INTERNATIONAL DETROIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE INTERNATIONAL DETROIT, 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: 28 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: L17000095092
FEI/EIN Number 82-1388942

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

Address: 1610 SW 14TH STREET, MIAMI, FL, 33145, US
Mail Address: 1610 SW 14TH STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PABLO J Authorized Member 1610 SW 14TH STREET, MIAMI, FL, 33145
SMITH GEORGE Auth 1610 SW 14TH STREET, MIAMI, FL, 33145
MELENDEZ VEGA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157529 CORE INTERNATIONAL SOLUTIONS ACTIVE 2022-12-21 2027-12-31 - 1610 SW 14TH STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7500 NW 25 ST SUITE 105, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 1610 SW 14TH STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-11-20 1610 SW 14TH STREET, MIAMI, FL 33145 -
LC AMENDMENT 2017-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-11-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05
LC Amendment 2017-06-16
Florida Limited Liability 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167187401 2020-05-04 0455 PPP 1610 SW 14TH ST, MIAMI, FL, 33145
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7625
Loan Approval Amount (current) 7625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33145-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7693.71
Forgiveness Paid Date 2021-04-02
3035738709 2021-03-30 0455 PPS 1610 SW 14th St, Miami, FL, 33145-1538
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7625
Loan Approval Amount (current) 7625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33145-1538
Project Congressional District FL-27
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7697.44
Forgiveness Paid Date 2022-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State