Search icon

INDIAN CREEK INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN CREEK INTERNATIONAL 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: 30 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: L05000114435
FEI/EIN Number 205226314

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

Mail Address: 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326, US
Address: 16831 Royal Poinciana Drive,, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALANDRIELLO S. MIGUEL J Managing Member 16831 Royal Poinciana Drive, Weston, FL, 33326
BENITO CALANDRIELLO ANA CRISTINA Manager 16831 Royal Poinciana Drive,, Weston, FL, 33326
CALANDRIELLO S. MIGUEL JOSE Agent 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082435 I.R.S. USA ACTIVE 2023-07-12 2028-12-31 - 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326
G09023900345 TRUST DENTAL EXPIRED 2009-01-23 2014-12-31 - 15436 NW 77TH CT #1543, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 16831 Royal Poinciana Drive,, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-03-29 16831 Royal Poinciana Drive,, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2022-03-29 CALANDRIELLO S., MIGUEL JOSE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 16831 ROYAL POINCIANA DRIVE, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196317908 2020-06-11 0455 PPP 15436 NW 77TH CT, HIALEAH, FL, 33016-5822
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9305
Loan Approval Amount (current) 9304
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5822
Project Congressional District FL-26
Number of Employees 3
NAICS code 621210
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 9389.29
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State