Search icon

WORK FORCE LLC - Florida Company Profile

Company Details

Entity Name: WORK FORCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORK FORCE 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: 15 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L18000041915
FEI/EIN Number 82-4475956

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

Address: 803 Shotgun Road, Sunrise, FL, 33326, US
Mail Address: 803 Shotgun Road, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ DANIELA P Authorized Member 803 Shotgun Road, Sunrise, FL, 33326
VIVAS MARLY J Auth 803 Shotgun Road, Sunrise, FL, 33326
VASQUEZ DANIELA Agent 803 Shotgun Road, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 803 Shotgun Road, 107, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-02-13 803 Shotgun Road, 107, Sunrise, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 803 Shotgun Road, 107, Sunrise, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-03-06 VASQUEZ, DANIELA -
LC AMENDMENT 2021-12-08 - -
LC AMENDMENT 2021-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
LC Amendment 2021-12-08
LC Amendment 2021-10-07
AMENDED ANNUAL REPORT 2021-08-11
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997018602 2021-03-20 0455 PPS 4005 NW 114th Ave Unit 103, Doral, FL, 33178-4374
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25772
Loan Approval Amount (current) 25772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4374
Project Congressional District FL-26
Number of Employees 4
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25895.56
Forgiveness Paid Date 2021-09-15
9204257405 2020-05-19 0455 PPP 4005 NW 114TH UNT 103, DORAL, FL, 33178
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25773
Loan Approval Amount (current) 25773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33178-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25979.89
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State