Search icon

3 SARGENTOS, LLC - Florida Company Profile

Company Details

Entity Name: 3 SARGENTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 SARGENTOS, 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: 05 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: L07000090475
FEI/EIN Number 261129019

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

Address: 12240 SW 30th St, Miramar, FL, 33025, US
Mail Address: 12240 SW 30th St, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODUBER FRANCISCO J Manager 12240 SW 30th St, Miramar, FL, 33025
CISNEROS JOSE L Manager 12240 SW 30th St, Miramar, FL, 33025
Ruiz Clara Agent 18463 NW 22nd ST, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 12240 SW 30th St, SUITE 109, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-05-01 12240 SW 30th St, SUITE 109, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 18463 NW 22nd ST, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Ruiz, Clara -
REINSTATEMENT 2016-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394521 TERMINATED 1000000269289 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1294697709 2020-05-01 0455 PPP 3250 NE 1ST AVE APT 903, MIAMI, FL, 33137
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) 15000
Loan Approval Amount (current) 15000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15159.25
Forgiveness Paid Date 2021-05-27

Date of last update: 02 May 2025

Sources: Florida Department of State