Search icon

4510-20 BUILDING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4510-20 BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4510-20 BUILDING 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: 22 Jun 2005 (20 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: L05000061736
FEI/EIN Number 45-3234579

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

Address: 571 SW 141 Ave Apt 210N, Pembroke Pines, FL, 33027, US
Mail Address: 571 SW 141 Ave Apt 210N, Pembroke Pines, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Barbara B Managing Member 571 SW 141 Ave Apt 210N, Pembroke Pines, FL, 33027
ALVAREZ IBIS Managing Member 601 SW 141 Ave Apt 214P, Pembroke Pines, FL, 33027
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 571 SW 141 Ave Apt 210N, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-03-02 571 SW 141 Ave Apt 210N, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2011-07-02 EDWARD GARCIA, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-02 6163 MIAMI LAKES DR E, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-07

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18800.00
Total Face Value Of Loan:
18800.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2.00
Total Face Value Of Loan:
1354.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,352
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,363.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,354

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State