Search icon

MEDITERRANEAN BUILDERS OF NAPLES,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDITERRANEAN BUILDERS OF NAPLES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITERRANEAN BUILDERS OF NAPLES,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: 20 Nov 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2024 (8 months ago)
Document Number: L07000116656
FEI/EIN Number 84-2949897

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

Address: 31 SE 5TH ST, MIAMI, FL, 33131, US
Mail Address: 31 SE 5TH ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA ARMANDO J Managing Member 31 SE 5 ST, MIAMI, FL, 33131
Elvis Pinto Francisco J Auth 31 SE 5 ST, Miami, FL, 33131
PARRA ARMANDO J Agent 31 SE 5TH ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-30 - -
CHANGE OF MAILING ADDRESS 2024-09-30 31 SE 5TH ST, #1702, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 31 SE 5TH ST, #1702, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 31 SE 5TH ST, #1702, MIAMI, FL 33131 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-19 - -
REGISTERED AGENT NAME CHANGED 2019-06-19 PARRA, ARMANDO JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-12-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
LC Amendment 2024-09-30
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-06-19
ANNUAL REPORT 2010-05-20

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
146500.00
Total Face Value Of Loan:
146500.00
Date:
2020-07-07
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:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146500
Current Approval Amount:
146500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-07-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149301.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State