Search icon

BATTERY OUTLET MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BATTERY OUTLET MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATTERY OUTLET 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: 05 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L19000036176
FEI/EIN Number 83-3582239

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

Address: 2610 SW 19th ST, Fort Lauderdale, FL, 33312, US
Mail Address: 2610 SW 19th ST, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MOISES Manager 2610 SW 19th ST, Fort Lauderdale, FL, 33312
ROJAS MOISES Agent 2610 SW 19 , ST, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 2610 SW 19 , ST, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 2610 SW 19th ST, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-01-04 2610 SW 19th ST, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-01-04 ROJAS, MOISES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
Florida Limited Liability 2019-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2465477800 2020-05-23 0455 PPP 7895 West 4th Lane, Hialeah, FL, 33014-4213
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33014-4213
Project Congressional District FL-26
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30321.37
Forgiveness Paid Date 2021-06-22
6893398409 2021-02-11 0455 PPS 7895 W 4th Ln, Hialeah, FL, 33014-4230
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26040
Loan Approval Amount (current) 26040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33014-4230
Project Congressional District FL-26
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State