Search icon

FLAT RATE MOVING & STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: FLAT RATE MOVING & STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2007 (18 years ago)
Document Number: M05000006592
FEI/EIN Number 020760093

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

Address: 16501 NW 8TH AVE, NORTH MIAMI, FL, 33169
Mail Address: 16501 NW 8TH AVE, NORTH MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Carmel Israel Chief Executive Officer 16501 NW 8TH AVE, NORTH MIAMI, FL, 33169
Carmel Israel Agent 16501 NW 8TH AVE, NORTH MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 Carmel, Israel -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 16501 NW 8TH AVE, NORTH MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 16501 NW 8TH AVE, NORTH MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-01-05 16501 NW 8TH AVE, NORTH MIAMI, FL 33169 -
REINSTATEMENT 2007-09-28 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000452276 ACTIVE 2023-043712-SP-25 MIAMI-DADE, FL 2023-07-12 2028-09-26 $6,545.08 LUCIA MUNTEAN, 501 BRADFORD DR, ROCKVILLE, MD 20850

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290448504 2021-03-05 0455 PPS 16501 NW 8th Ave, Miami, FL, 33169-5813
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337222
Loan Approval Amount (current) 337222
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5813
Project Congressional District FL-24
Number of Employees 40
NAICS code 484210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 341417.23
Forgiveness Paid Date 2022-06-09

Date of last update: 01 May 2025

Sources: Florida Department of State