Search icon

PACIFIC TURBINE USA, LLC - Florida Company Profile

Company Details

Entity Name: PACIFIC TURBINE USA, 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: 12 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: M17000003179
FEI/EIN Number 611833464

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

Address: 12005 SW 130TH ST., UNIT #301, MIAMI, FL, 33186, US
Mail Address: 12005 sw 130th street, miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACIFIC TURBINE USA, LLC 401(K) PSP 2023 611833464 2024-07-10 PACIFIC TURBINE USA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 111100
Sponsor’s telephone number 7864090011
Plan sponsor’s address 12005 SW 130TH ST STE 301, MIAMI, FL, 331865259

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing DAVIS DAVANT
Valid signature Filed with authorized/valid electronic signature
PACIFIC TURBINE USA, LLC 401(K) PSP 2022 611833464 2023-07-10 PACIFIC TURBINE USA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 7864090011
Plan sponsor’s address 12005 SW 130TH ST STE 301, MIAMI, FL, 331865259

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing DAVIS DAVANT
Valid signature Filed with authorized/valid electronic signature
PACIFIC TURBINE USA, LLC 401(K) PSP 2021 611833464 2022-09-22 PACIFIC TURBINE USA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 7864090011
Plan sponsor’s address 12005 SW 130TH ST STE 301, MIAMI, FL, 331865259

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing DAVIS DAVANT
Valid signature Filed with authorized/valid electronic signature
PACIFIC TURBINE USA, LLC 401(K) PSP 2020 611833464 2021-08-09 PACIFIC TURBINE USA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 7864090011
Plan sponsor’s address 12005 SW 130TH ST STE 301, MIAMI, FL, 331865259

Signature of

Role Plan administrator
Date 2021-08-09
Name of individual signing DAVIS DAVANT
Valid signature Filed with authorized/valid electronic signature
PACIFIC TURBINE USA, LLC 401(K) PSP 2019 611833464 2021-02-03 PACIFIC TURBINE USA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 7864090011
Plan sponsor’s address 12005 SW 130TH ST STE 301, MIAMI, FL, 331865259

Signature of

Role Plan administrator
Date 2021-02-03
Name of individual signing DAVIS DAVANT
Valid signature Filed with authorized/valid electronic signature
PACIFIC TURBINE USA, LLC 401(K) PSP 2019 611833464 2020-09-10 PACIFIC TURBINE USA, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 7864090011
Plan sponsor’s address 12005 SW 130TH ST STE 301, MIAMI, FL, 331865259

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing DAVIS DAVANT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVANT DAVIS Manager 9400 SOUTH WEST 78TH STREET, MIAMI, FL, 33173
DAVANT DAVIS Agent 9400 SOUTH WEST 78TH ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-05-16 - -
CHANGE OF MAILING ADDRESS 2017-05-16 12005 SW 130TH ST., UNIT #301, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 12005 SW 130TH ST., UNIT #301, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
LC Amendment 2017-05-16
Foreign Limited 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577677708 2020-05-01 0455 PPP 12005 SW 130TH ST STE 301, MIAMI, FL, 33186
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105027
Loan Approval Amount (current) 105027
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, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 453998
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 105941.9
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State