Search icon

METRO FLEA MIAMI LLC - Florida Company Profile

Company Details

Entity Name: METRO FLEA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO FLEA MIAMI 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: 19 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L18000246487
FEI/EIN Number 832305595

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

Address: 801 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: 357 AVENUE P, Brooklyn, NY, 11204, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMORTE JAMES Authorized Member 2727 N Andrews Avenue, Fort Lauderdale, FL, 33311
LaMorte James Agent 2727 N Andrews Avenue, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141506 METRO PROMOTIONS ACTIVE 2023-11-20 2028-12-31 - 801 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 801 Collins Avenue, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-30 801 Collins Avenue, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-04-30 LaMorte, James -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2727 N Andrews Avenue, Unit 127, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-23
Florida Limited Liability 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662967406 2020-05-07 0455 PPP 1027 Euclid Avenue, Miami Beach, FL, 33139
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375
Loan Approval Amount (current) 15375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15563.29
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State