Search icon

JORGE RAVELO, LLC - Florida Company Profile

Company Details

Entity Name: JORGE RAVELO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE RAVELO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000011376
FEI/EIN Number 200735625

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

Address: 3293 SW 7 STREET, MIAMI, FL, 33135, US
Mail Address: 3293 SW 7 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELO MELANIO J Manager 3293 SW 7 STREET, MIAMI, FL, 33135
RAVELO MELANIO J Agent 3293 SW 7 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 RAVELO, MELANIO JORGE -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 3293 SW 7 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-03-17 3293 SW 7 STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 3293 SW 7 STREET, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2006-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-26

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1671
Current Approval Amount:
1671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1677.64
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1671
Current Approval Amount:
1671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1676.86

Date of last update: 02 May 2025

Sources: Florida Department of State