Search icon

AMERICAN REALTY CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN REALTY CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN REALTY CAPITAL 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: 30 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: L03000028072
FEI/EIN Number 900236818

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

Address: 5901 SW 74th Street, Miami, FL, 33143, US
Mail Address: 5901 SW 74th Street, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ROLANDO Managing Member 5901 SW 74th Street, Miami, FL, 33143
O'NAGHTEN JUAN T Managing Member 5901 SW 74th Street, Miami, FL, 33143
GARCIA EDUARDO J Managing Member 5901 SW 74th Street, Miami, FL, 33143
BOUDET-MURIAS OTTO Managing Member 5901 SW 74th Street, Miami, FL, 33143
O'NAGHTEN JUAN T Agent 5901 SW 74th Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5901 SW 74th Street, Suite 400, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5901 SW 74th Street, Suite 400, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-04-28 5901 SW 74th Street, Suite 400, Miami, FL 33143 -
LC AMENDMENT 2009-05-04 - -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-03-16 AMERICAN REALTY CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8734767201 2020-04-28 0455 PPP 2950 27TH AVE, Suite 100, MIAMI, FL, 33133-3765
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13698
Loan Approval Amount (current) 13698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
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, 33133-3765
Project Congressional District FL-27
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13831.17
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State