Search icon

SOURCE METALWORKS, LLC - Florida Company Profile

Company Details

Entity Name: SOURCE METALWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCE METALWORKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000117547
FEI/EIN Number 830525751

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

Address: 15821 SW 104 Terrace, miami, FL, 33196, US
Mail Address: 15821 SW 104 Terrace, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivero Frank Manager 15821 SW 104 Terrace, miami, FL, 33196
Rivero Frank Agent 15821 SW 104 Terrace, miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059131 SOURCE AWNINGS & METALWORKS LLC EXPIRED 2018-05-15 2023-12-31 - 2510 W 6 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 15821 SW 104 Terrace, Unit 102, miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2020-09-15 Rivero, Frank -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 15821 SW 104 Terrace, Unit 102, miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-09-15 15821 SW 104 Terrace, Unit 102, miami, FL 33196 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000615375 ACTIVE 19-342-D5 LEON COUNTY 2024-08-15 2029-09-23 $26,471.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2019-12-05
REINSTATEMENT 2019-10-12
Florida Limited Liability 2018-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15183.7
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State