Search icon

STEWARDS OF CAPITAL & CO., LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STEWARDS OF CAPITAL & CO., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEWARDS OF CAPITAL & CO., 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: 19 May 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L05000049997
FEI/EIN Number 810672319

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

Address: 7301 SW 57 CT, SOUTH MIAMI, FL, 33143-5334, US
Mail Address: 7301 SW 57 CT, SOUTH MIAMI, FL, 33143-5334, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEWARDS OF CAPITAL & CO., LLC., NEW YORK 6331071 NEW YORK
Headquarter of STEWARDS OF CAPITAL & CO., LLC., IDAHO 4753912 IDAHO

Key Officers & Management

Name Role Address
LOPEZ JOHN F President 7301 SW 57 CT, SOUTH MIAMI, FL, 331435334
LOPEZ JOHN F Agent 7301 SW 57 CT, SOUTH MIAMI, FL, 331435334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074932 STEWARDS OF CAPITAL HOME LOANS ACTIVE 2023-06-21 2028-12-31 - 7301 SW 57TH CT, SUITE 550, SOUTH MIAMI, FL, 33143
G15000020506 STEWARDS OF CAPITAL BANK EXPIRED 2015-02-25 2020-12-31 - 2100 PONCE DE LEON BOULEVARD, SUITE 800, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 7301 SW 57 CT, STE 550, SOUTH MIAMI, FL 33143-5334 -
CHANGE OF MAILING ADDRESS 2022-02-23 7301 SW 57 CT, STE 550, SOUTH MIAMI, FL 33143-5334 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 7301 SW 57 CT, STE 550, SOUTH MIAMI, FL 33143-5334 -
LC AMENDMENT AND NAME CHANGE 2012-11-26 STEWARDS OF CAPITAL & CO., LLC. -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-06-03 LOPEZ, JOHN F -
LC NAME CHANGE 2009-07-27 STEWARDS OF CAPITAL, LLC -
LC AMENDMENT 2007-01-22 - -
REINSTATEMENT 2006-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270518401 2021-02-10 0455 PPP 8603 S Dixie Hwy Ste 218, Pinecrest, FL, 33156-1160
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-1160
Project Congressional District FL-27
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10149.32
Forgiveness Paid Date 2022-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State