Search icon

I RIDE SHARE I PACKAGE DELIVERY LLC - Florida Company Profile

Company Details

Entity Name: I RIDE SHARE I PACKAGE DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I RIDE SHARE I PACKAGE DELIVERY 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: 06 Sep 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L19000226115
FEI/EIN Number 84-4686141

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

Address: 1065 SW 8th Street, Miami, FL, 33130, US
Mail Address: 1065 SW 8th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee DeMario C Manager 1065 SW 8th Street, Miami, FL, 33130
DEMARIO LEE C Agent 1065 SW 8th Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064847 IRIDECOMPANY ACTIVE 2021-04-28 2026-12-31 - 1261 SE 31 CT, UNIT 206, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1065 SW 8th Street, #1849, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 1065 SW 8th Street, # 1849, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-03-20 1065 SW 8th Street, # 1849, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-03-10 DEMARIO, LEE CHRIS -
LC AMENDMENT AND NAME CHANGE 2020-01-06 I RIDE SHARE I PACKAGE DELIVERY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-10
LC Amendment and Name Change 2020-01-06
Florida Limited Liability 2019-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6546788806 2021-04-20 0455 PPP 1261 SE 31st Ct Unit 206, Homestead, FL, 33035-2368
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133700
Loan Approval Amount (current) 133700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2368
Project Congressional District FL-28
Number of Employees 11
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134509.53
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State