Search icon

CIRCULAR RUBBER SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CIRCULAR RUBBER SOLUTIONS 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: 01 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: M14000002986
FEI/EIN Number 61-1736335

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

Address: 201 AQUA AVE UNIT 804, MIAMI BEACH, FL, 33141
Mail Address: 201 AQUA AVE UNIT 804, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NELSON HELENA L Manager 201 AQUA AVE UNIT 804, MIAMI BEACH, FL, 33141
Nelson Gregory Manager 201 AQUA AVE UNIT 804, MIAMI BEACH, FL, 33141
NELSON HELENA L Agent 201 AQUA AVE UNIT 804, MIAMI BEACH, FL, 33141

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
HELENA NELSON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P3276729

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-15 CIRCULAR RUBBER SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
LC Name Change 2023-12-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State