Search icon

EXPERT NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: EXPERT NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT NETWORK, 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: 14 Nov 2017 (7 years ago)
Document Number: P17000092317
FEI/EIN Number 82-3456174

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

Address: 8004 NW 154 Street, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 Street, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SILVER KEY, LLC Manager
411 HOME PROS, INC. Manager
EXPERT BRANDS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002126 LYNK PROS ACTIVE 2022-01-06 2027-12-31 - 14411 COMMERCE WAY #300, MIAMI LAKES, FL, 33016
G21000159600 LYNK EXPERTS ACTIVE 2021-12-02 2026-12-31 - 8004 NW 154 STREET, SUITE 441, MIAMI DADE, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8004 NW 154 Street, Suite 441, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-04-30 8004 NW 154 Street, Suite 441, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-30 EXPERT BRANDS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8004 NW 154 Street, Suite 441, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
EXPERT NETWORK, INC. a/a/o DIVANO, LLC VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-2305 2021-08-05 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC004159XXXX

Parties

Name DIVANO LLC
Role Appellant
Status Active
Name EXPERT NETWORK, INC.
Role Appellant
Status Active
Representations Emmanuel Charles
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Michael K. Mittelmark
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-14
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Expert Network, Inc.
Docket Date 2021-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246088402 2021-02-13 0455 PPP 8004 NW 154th St PMB 441, Miami Lakes, FL, 33016-5814
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43437
Loan Approval Amount (current) 43437
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 Lakes, MIAMI-DADE, FL, 33016-5814
Project Congressional District FL-26
Number of Employees 5
NAICS code 236118
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 Non-Veteran
Forgiveness Amount 43740.89
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State