Search icon

ACCORDIA SHIPPING LLC - Florida Company Profile

Company Details

Entity Name: ACCORDIA SHIPPING 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: 15 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: M17000006991
FEI/EIN Number 82-1520403

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

Address: 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316, US
Mail Address: 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ELSP HOLDINGS LLC Agent -
LOUISSAINT VILGUINS Secretary 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316
Lousder Jacques President 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316
Prosper Jean J Vice President 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316
Sola Matas Jose M Auth 1400 NW 107 Ave, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-24 4914 SW 72 Ave, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-05-13 ELSP HOLDINGS LLC -
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 2550 Eisenhower Blvd, Suite 10, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-10-15 2550 Eisenhower Blvd, Suite 10, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-07
Foreign Limited 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011778408 2021-02-14 0455 PPS 2451 Centergate Dr, Miramar, FL, 33025-7227
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19995
Loan Approval Amount (current) 19995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7227
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20107.3
Forgiveness Paid Date 2021-09-10
6106908104 2020-07-20 0455 PPP 2451 Centergate Drive 103, Miramar, FL, 33025-7200
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19995
Loan Approval Amount (current) 19995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33025-7200
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20183.99
Forgiveness Paid Date 2021-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State