Search icon

STAFF SQUAD INC. - Florida Company Profile

Company Details

Entity Name: STAFF SQUAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAFF SQUAD INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Mar 2017 (8 years ago)
Document Number: P17000028712
FEI/EIN Number 82-1070494

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

Address: 100 SW 10TH STREET #507, MIAMI, FL, 33130, US
Mail Address: 100 SW 10TH STREET #507, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ HEATHER L FDR 100 SW 10TH STREET #507, MIAMI, FL, 33130
COOPER CHRISTINE FDR 100 SW 10TH STREET #507, MIAMI, FL, 33130
READ HEATHER L Agent 100 SW 10TH STREET #507, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 100 SW 10TH STREET #507, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-02-26 100 SW 10TH STREET #507, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 100 SW 10TH STREET #507, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
Domestic Profit 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3899488605 2021-03-17 0455 PPS 7298 NW 1st Ct, Miami, FL, 33150-3706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48907
Loan Approval Amount (current) 48907
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 Miami, MIAMI-DADE, FL, 33150-3706
Project Congressional District FL-24
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49285.11
Forgiveness Paid Date 2021-12-28
8385547304 2020-05-01 0455 PPP 100 SOUTHWEST 10TH STREET 507, MIAMI, FL, 33130
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27310.78
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State