Search icon

THE INVESTMENT EMPORIUM LLC

Company Details

Entity Name: THE INVESTMENT EMPORIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L05000020345
FEI/EIN Number NOT APPLICABLE
Address: 7575 W 2ND COURT, HIALEAH, FL, 33014, US
Mail Address: 7575 W 2ND COURT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENA ANTONIO Agent 7575 W 2ND COURT, HIALEAH, FL, 33014

President

Name Role Address
PENA ANTONIO President 7575 W 2ND COURT, HIALEAH, FL, 33014

Vice President

Name Role Address
Mitre Ana Maria Vice President 7575 West 2 Court, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089832 JAIBA CABINETS ACTIVE 2021-07-08 2026-12-31 No data 7575 WEST 2 COURT, HIALEAH, FL, 33014
G19000022816 JAIBA CABINET EXPIRED 2019-02-14 2024-12-31 No data 7815 WEST 20 AVENUE, HIALEAH, FL, 33014
G10000001394 JAIBA CABINETS EXPIRED 2010-01-05 2015-12-31 No data 7815 WEST 20 AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-12-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 7575 W 2ND COURT, HIALEAH, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 7575 W 2ND COURT, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2015-03-05 7575 W 2ND COURT, HIALEAH, FL 33014 No data
REINSTATEMENT 2012-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-18 PENA, ANTONIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-07-12
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836217310 2020-05-01 0455 PPP 7575 W 2ND CT, HIALEAH, FL, 33014-4303
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26224
Loan Approval Amount (current) 26224
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-4303
Project Congressional District FL-26
Number of Employees 5
NAICS code 337110
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 26448.88
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State