Search icon

PROPEL AVIATION SALES & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROPEL AVIATION SALES & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPEL AVIATION SALES & SERVICES, 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: 18 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: L19000275879
FEI/EIN Number 84-3726770

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

Address: 13955 SW 127th St, Miami, FL, 33186, US
Mail Address: 13955 SW 127th St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J.V. AIR MAINTENANCE, INC. Auth -
Valle Wilfredo Auth 14592 SW 129th Street, Miami, FL, 33186
VALLE WILFREDO Agent 14592 SW 129th Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 13955 SW 127th St, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-07-10 13955 SW 127th St, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-01-04 VALLE, WILFREDO -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 14592 SW 129th Street, Miami, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2019-11-26 PROPEL AVIATION SALES & SERVICES, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2020-01-02
LC Amendment and Name Change 2019-11-26
Florida Limited Liability 2019-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065608802 2021-04-21 0455 PPS 12800 SW 139th Ave, Miami, FL, 33186-5322
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349730
Loan Approval Amount (current) 349730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5322
Project Congressional District FL-28
Number of Employees 30
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 353185.92
Forgiveness Paid Date 2022-04-21
9062957309 2020-05-01 0455 PPP 12800 Sw 139th Ave, MIAMI, FL, 33186
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391890
Loan Approval Amount (current) 391890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 16
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396221.26
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State