Search icon

LEAF, FERREIRA, DE ARAUJO, LLC - Florida Company Profile

Company Details

Entity Name: LEAF, FERREIRA, DE ARAUJO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAF, FERREIRA, DE ARAUJO, 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: 26 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: L02000004560
FEI/EIN Number 010616073

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

Address: 333 S.E. 2ND AVENUE,, MIAMI, FL, 33131, US
Mail Address: 333 S.E. 2ND AVENUE,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARAUJO SANTOS RODRIGO L Manager 333 S.E. 2ND AVENUE,, MIAMI, FL, 33131
Leaf Maralyn D Agent 333 S.E. 2ND AVENUE,, MIAMI, FL, 33131
LEAF MARALYN D Manager 333 S.E. 2ND AVENUE,, MIAMI, FL, 33131
CAVALINI FERREIRA JOSE T Manager 333 S.E. 2ND AVENUE,, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 333 S.E. 2ND AVENUE,, SUITE 2510, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-07-03 Leaf, Maralyn D -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 333 S.E. 2ND AVENUE,, SUITE 2510, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-27 333 S.E. 2ND AVENUE,, SUITE 2510, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-01-09 LEAF, FERREIRA, DE ARAUJO, LLC -
REINSTATEMENT 2012-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-07-03
LC Amendment and Name Change 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432768608 2021-03-15 0455 PPS 333 SE 2nd Ave Ste 2510, Miami, FL, 33131-2179
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184995
Loan Approval Amount (current) 184995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-2179
Project Congressional District FL-27
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5753807703 2020-05-01 0455 PPP 333 SE 2ND AVE SUITE 2510, MIAMI, FL, 33131
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100288
Loan Approval Amount (current) 160286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153275.68
Forgiveness Paid Date 2022-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State