Search icon

EXCEL IMPACT, LLC - Florida Company Profile

Company Details

Entity Name: EXCEL IMPACT, 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: 18 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: M13000007289
FEI/EIN Number 46-4154632

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

Mail Address: 382 NE 191st Street, Miami, FL, 33179, US
Address: 382 NE 191st Street, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEL IMPACT 401(K) PLAN 2023 464154632 2024-05-09 EXCEL IMPACT, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8665174887
Plan sponsor’s address 382 NE 191ST, 57537, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EXCEL IMPACT 401(K) PLAN 2022 464154632 2023-05-31 EXCEL IMPACT, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8665174887
Plan sponsor’s address 382 NE 191ST, 57537, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EXCEL IMPACT 401(K) PLAN 2021 464154632 2022-06-02 EXCEL IMPACT, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8665174887
Plan sponsor’s address 382 NE 191ST, 57537, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EXCEL IMPACT 401(K) PLAN 2020 464154632 2021-06-02 EXCEL IMPACT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 8665174887
Plan sponsor’s address 1035 NE 125TH ST, SUITE 310, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Matseikovich Alex Chief Executive Officer 382 NE 191st Street, MIAMI, FL, 33179
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017399 CLEARCHOICE ACTIVE 2024-01-31 2029-12-31 - 382 NORTHEAST 191ST STREET, STE. 57537, MIAMI, FL, 33179
G24000017390 RAPIDHEALTH ACTIVE 2024-01-31 2029-12-31 - 382 NE 191ST ST, STE 57537, MIAMI, FL, 33179
G24000017302 MEDICARE ENROLLMENT HUB ACTIVE 2024-01-31 2029-12-31 - 382 NE 191ST ST., STE. 57537, MIAMI, FL, 33179
G22000095462 EXCEL ACTIVE 2022-08-12 2027-12-31 - 382 NE 191ST STREET, STE 57537, MIAMI, FL, 33179
G22000063864 QUOTESMATCH.COM ACTIVE 2022-05-23 2027-12-31 - 382 NE 191ST STREET, STE 57537, MIAMI, FL, 33179
G22000054439 HEYMEDIGAP.COM ACTIVE 2022-04-29 2027-12-31 - 382 NE 191ST STREET, SUITE 57537, MIAMI, FL, 33179
G22000054436 MEDIGAPPOLICIES.ORG ACTIVE 2022-04-29 2027-12-31 - 382 NE 191ST STREET, SUITE 57537, MIAMI, FL, 33179
G22000054441 MEDICAREPLANNING.NET ACTIVE 2022-04-29 2027-12-31 - 382 NE 191ST STREET, SUITE 57537, MIAMI, FL, 33179
G22000054455 MEDICARERESOURCE.COM ACTIVE 2022-04-29 2027-12-31 - 382 NE 191ST STREET, SUITE 57537, MIAMI, FL, 33179
G22000054430 BURIALINSURANCE.COM ACTIVE 2022-04-29 2027-12-31 - 382 NE 191ST STREET, STE 57537, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 382 NE 191st Street, Suite 57537, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-01-18 382 NE 191st Street, Suite 57537, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-01-08 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2013-11-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312237705 2020-05-01 0455 PPP 1035 NE 125TH ST STE 310, NORTH MIAMI, FL, 33161
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257740
Loan Approval Amount (current) 257740
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 Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 17
NAICS code 541810
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 259606.32
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State