Search icon

RENOVATIONS PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RENOVATIONS PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENOVATIONS PROPERTY MANAGEMENT, 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: 27 Sep 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L07000098533
FEI/EIN Number 261150791

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

Address: 10855 NW 33 ST, DORAL, FL, 33172, US
Mail Address: 10855 NW 33 ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENOVATIONS PROPERTY MANAGEMENT, LLC Agent -
VALDES MARILYN Managing Member 10855 NW 33 ST, DORAL, FL, 33172
VALDES LESTER Manager 10855 NW 33 ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Renovations PROPERTY MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 10855 NW 33 ST, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-06-05 10855 NW 33 ST, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-05 10855 NW 33 ST, DORAL, FL 33172 -
LC NAME CHANGE 2018-03-26 RENOVATIONS PROPERTY MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-29
LC Name Change 2018-03-26
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2085368404 2021-02-03 0455 PPS 10855 NW 33rd St, Doral, FL, 33172-2188
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660190
Loan Approval Amount (current) 660190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2188
Project Congressional District FL-26
Number of Employees 120
NAICS code 531312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 667515.4
Forgiveness Paid Date 2022-03-23
5207487303 2020-04-30 0455 PPP 10855 NW 33RD ST, DORAL, FL, 33172-2188
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546029
Loan Approval Amount (current) 546029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2188
Project Congressional District FL-26
Number of Employees 175
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 550655.08
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State