Search icon

PLACED WITH INTEGRITY STAFFING LLC - Florida Company Profile

Company Details

Entity Name: PLACED WITH INTEGRITY STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLACED WITH INTEGRITY STAFFING 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: 07 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L18000261202
FEI/EIN Number 83-2519939

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

Address: 8827 NW 112 ST, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8827 NW 112 ST, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARQUIN ANTHONY Manager 8827 NW 112 ST, HIALEAH GARDENS, FL, 33018
URBINA CPA, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 URBINA CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 3801 SW 117 AVE, 1218, MIAMI, FL 33265 -
REINSTATEMENT 2019-10-04 - -
CHANGE OF MAILING ADDRESS 2019-10-04 8827 NW 112 ST, HIALEAH GARDENS, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-04
LC Amendment 2018-12-03
Florida Limited Liability 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560768608 2021-03-13 0455 PPS 8827 NW 112th St, Hialeah, FL, 33018-4532
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71257
Loan Approval Amount (current) 71257
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 Hialeah, MIAMI-DADE, FL, 33018-4532
Project Congressional District FL-26
Number of Employees 9
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71770.44
Forgiveness Paid Date 2021-12-02
9153008101 2020-07-27 0455 PPP 8827 NW 112TH ST, HIALEAH, FL, 33018-4532
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52752
Loan Approval Amount (current) 52752
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 HIALEAH, MIAMI-DADE, FL, 33018-4532
Project Congressional District FL-26
Number of Employees 17
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53289.64
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State