Search icon

E-SSENTIAL NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: E-SSENTIAL NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-SSENTIAL NETWORKS, 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: 02 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: L05000042694
FEI/EIN Number 550894832

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

Address: 12491 SW 134 Ct # 28, MIAMI, FL, 33186, US
Mail Address: 12491 SW 134 Ct # 28, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MANUEL Managing Member 12491 SW 134 Ct # 28, MIAMI, FL, 33186
RAMIREZ MANUEL Agent 12491 SW 134 Ct # 28, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 12491 SW 134 Ct # 28, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-01-31 12491 SW 134 Ct # 28, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 12491 SW 134 Ct # 28, MIAMI, FL 33186 -
LC AMENDMENT 2008-12-01 - -
REGISTERED AGENT NAME CHANGED 2006-03-15 RAMIREZ, MANUEL -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962767702 2020-05-01 0455 PPP 12327 SW 133RD CT, MIAMI, FL, 33186
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50070
Loan Approval Amount (current) 50070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50642.47
Forgiveness Paid Date 2021-06-28
3909058501 2021-02-24 0455 PPS 12327 SW 133rd Ct, Miami, FL, 33186-6434
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43282
Loan Approval Amount (current) 43282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-6434
Project Congressional District FL-28
Number of Employees 4
NAICS code 541519
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43710.88
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State