Search icon

INTERACTIVE ACCOUNTANTS LLC - Florida Company Profile

Company Details

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

INTERACTIVE ACCOUNTANTS 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: 11 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: L17000105652
FEI/EIN Number 82-1769231

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

Address: 8180 NW 36TH ST, DORAL, FL, 33166, US
Mail Address: 8180 NW 36TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERACTIVE ACCOUNTANTS LLC 401K PLAN 2023 821769231 2024-06-21 INTERACTIVE ACCOUNTANTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541211
Sponsor’s telephone number 3055173977
Plan sponsor’s address 8180 NW 36 ST, UNIT 327, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
INTERACTIVE ACCOUNTANTS LLC 401K PLAN 2022 821769231 2023-06-23 INTERACTIVE ACCOUNTANTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541211
Sponsor’s telephone number 3055173977
Plan sponsor’s address 8180 NW 36 ST, UNIT 327, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
INTERACTIVE ACCOUNTANTS LLC 401K PLAN 2021 821769231 2022-07-06 INTERACTIVE ACCOUNTANTS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541211
Sponsor’s telephone number 3055173977
Plan sponsor’s address 8180 NW 36 ST, UNIT 327, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
INTERACTIVE ACCOUNTANTS LLC 401K PLAN 2020 821769231 2021-07-12 INTERACTIVE ACCOUNTANTS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541211
Sponsor’s telephone number 3055173977
Plan sponsor’s address 8180 NW 36 ST, UNIT 301, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MATTHEW SHIEBLER
Valid signature Filed with authorized/valid electronic signature
INTERACTIVE ACCOUNTANTS LLC 401K PLAN 2019 821769231 2020-06-30 INTERACTIVE ACCOUNTANTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541211
Sponsor’s telephone number 3055173977
Plan sponsor’s address 8180 NW 36 ST, UNIT 301, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MATTHEW SHIEBLER
Valid signature Filed with authorized/valid electronic signature
INTERACTIVE ACCOUNTANTS LLC 401K PLAN 2019 821769231 2020-06-19 INTERACTIVE ACCOUNTANTS LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541211
Sponsor’s telephone number 3055173977
Plan sponsor’s address 8180 NW 36 ST, UNIT 301, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MSHIEBLER0873
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHIEBLER MATTHEW CPA Manager 8180 NW 36TH ST, DORAL, FL, 33166
SHIEBLER MATTHEW CPA Agent 8180 NW 36TH ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161244 THE THC CPA'S ACTIVE 2021-12-06 2026-12-31 - 8180 NW 36TH ST. SUITE 301, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 SHIEBLER, MATTHEW, CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 8180 NW 36TH ST, SUITE 327, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 8180 NW 36TH ST, SUITE 327, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-01 8180 NW 36TH ST, SUITE 327, DORAL, FL 33166 -
LC AMENDMENT 2018-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-12-11
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826677202 2020-04-27 0455 PPP 8180 NW 36th Street Suite 301, Doral, FL, 33166
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25080
Loan Approval Amount (current) 25080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25226.12
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State