Search icon

EVOLUTION GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: EVOLUTION GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLUTION GROUP USA 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: 17 Sep 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L19000234843
FEI/EIN Number 84-3202932

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

Address: 11403 NW 89TH ST, DORAL, FL, 33178, US
Mail Address: 11403 NW 89TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA ELIAS JSR. President 11403 NW 89TH ST, DORAL, FL, 33178
mora edwin J Manager 11403 NW 89TH ST, MIAMI, FL, 33178
MORA ELIAS JSR. Agent 11403 NW 89TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 MORA, ELIAS J -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 11403 NW 89TH ST, Apt 204, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-20 11403 NW 89TH ST, Apt 204, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 11403 NW 89TH ST, Apt 204, DORAL, FL 33178 -
LC STMNT OF RA/RO CHG 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 MORA, ELIAS J, SR. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
CORLCRACHG 2020-06-22
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331368809 2021-04-10 0455 PPS 4910 NW 79th Ave Apt 103, Doral, FL, 33166-5415
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1307
Loan Approval Amount (current) 1307
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 Doral, MIAMI-DADE, FL, 33166-5415
Project Congressional District FL-26
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1314.88
Forgiveness Paid Date 2021-11-17
6151677709 2020-05-01 0455 PPP 5250 NW 84TH AVE, DORAL, FL, 33166
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1308
Loan Approval Amount (current) 1308
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 DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1316.31
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State