Search icon

THE LANGUAGE CORNER LLC - Florida Company Profile

Company Details

Entity Name: THE LANGUAGE CORNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LANGUAGE CORNER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Jun 2001 (24 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: L01000008751
FEI/EIN Number 651111239

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

Address: 2103 Coral Way, MIAMI, FL, 33145, US
Mail Address: 6619 South Dixie Highway,, MIAMI, FL, 33143, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE SOLEDAD A Owner 6619 South Dixie Highway,, MIAMI, FL, 33143
JUDGE SOLEDAD A Agent 6619 South Dixie Highway,, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 JUDGE, SOLEDAD A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 2103 Coral Way, Suite 700, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2016-03-04 2103 Coral Way, Suite 700, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 6619 South Dixie Highway,, # 316, MIAMI, FL 33143 -
LC REVOCATION OF DISSOLUTION 2012-10-17 - -
VOLUNTARY DISSOLUTION 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5333.00
Total Face Value Of Loan:
5333.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5333
Current Approval Amount:
5333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5405.47

Date of last update: 01 May 2025

Sources: Florida Department of State