Search icon

SLIM PORT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SLIM PORT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLIM PORT ASSOCIATES, 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: 13 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: L17000128989
FEI/EIN Number 82-1854829

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

Address: 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134, US
Mail Address: 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JOHNATHAN A Manager 2555 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Klock Joseph Agent 2555 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117940 BURKE ENVIRONMENTAL SERVICES ACTIVE 2021-09-14 2026-12-31 - 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134
G19000079066 THE AUTO CONCIERGE EXPIRED 2019-07-23 2024-12-31 - 2555 PONCE DE LEON BLVD. STE 600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-14 - -
REGISTERED AGENT NAME CHANGED 2019-05-14 Klock, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-06-20 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-14
Florida Limited Liability 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246877904 2020-06-15 0455 PPP 2555 Ponce de Leon Boulevard, Suite 600, CORAL GABLES, FL, 33134-6010
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-6010
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State