Search icon

PUBLIC SAFETY SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: PUBLIC SAFETY SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUBLIC SAFETY SUPPLY, 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: 14 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L17000173568
FEI/EIN Number 82-2920746

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

Mail Address: 3650 Coral Ridge Dr, Coral Springs, FL, 33065, US
Address: 625 west 18 st, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADAL J. BRADLEY Manager 625 west 18 st, HIALEAH, FL, 33010
ESPINOSA Alberto Manager 625 w 18 st, MIAMI, FL, 33010
ESPINOSA ALBERTO Agent 625 w 18 ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073826 SIS ACTIVE 2024-06-13 2029-12-31 - 625 W 18 ST, MIAMI, HIALEAH, FL, 33010
G24000064456 ALL STATE WIRELESS ACTIVE 2024-05-19 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G24000064455 PUBLIC SAFETY SUPPLY ACTIVE 2024-05-19 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G24000049416 ALLSTATE POWER ACTIVE 2024-04-12 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-16 625 west 18 st, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 625 w 18 ST, 331, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 625 west 18 st, HIALEAH, FL 33010 -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-16
Florida Limited Liability 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036867107 2020-04-14 0455 PPP 625 West 18TH ST, HIALEAH, FL, 33010-2422
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348200
Loan Approval Amount (current) 348200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30493
Servicing Lender Name Shore United Bank, National Association
Servicing Lender Address 18 E Dover St, EASTON, MD, 21601-3013
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-2422
Project Congressional District FL-26
Number of Employees 32
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121705
Originating Lender Name Shore United Bank, National Association
Originating Lender Address Waldorf, MD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 351510.28
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State