Search icon

ARENA CAPITAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARENA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: L02000019962
FEI/EIN Number 510420800
Address: 1541 Sunset Drive, Coral Gables, FL, 33143, US
Mail Address: 1541 Sunset Drive, Coral Gables, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PINEROS ANA MARIA Managing Member 445 GRAND BAY DR APT 1101, KEY BISCAYNE, FL, 33149
DEL PILAR PINEROS MARIA Managing Member 445 GRAND BAY DR APT 1101, KEY BISCAYNE, FL, 33149
RODRIGUEZ PINEROS OSCAR Managing Member 445 GRAND BAY DR APT 1101, KEY BISCAYNE, FL, 33149
RODRIGUEZ ANA M Agent 1541 Sunset Drive, Coral Gables, FL, 33143

Unique Entity ID

Unique Entity ID:
FKQYLFBN52H1
CAGE Code:
8V1X8
UEI Expiration Date:
2026-05-29

Business Information

Division Name:
ARENA CAPITAL LLC
Activation Date:
2025-06-02
Initial Registration Date:
2021-01-29

Form 5500 Series

Employer Identification Number (EIN):
510420800
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2150 Coral Way, Suite 4A, Coral Gables, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-02-13 2150 Coral Way, Suite 4A, Coral Gables, FL 33145 -
REGISTERED AGENT NAME CHANGED 2014-04-21 RODRIGUEZ, ANA M -
LC NAME CHANGE 2014-01-23 ARENA CAPITAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 445 GRAND BAY DR APT 1101, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
184660.00
Total Face Value Of Loan:
184660.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
116200.00
Total Face Value Of Loan:
116200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$184,660
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,327.07
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $184,658
Jobs Reported:
11
Initial Approval Amount:
$116,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,355.63
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $87,150
Utilities: $29,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State