Entity Name: | LIGHT BUILDERS 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIGHT BUILDERS 2, 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. |
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: | 28 Nov 2007 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Jul 2020 (5 years ago) |
Document Number: | L07000118524 |
FEI/EIN Number |
261478428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7135 SW 76TH STREET, MIAMI, FL, 33143, US |
Mail Address: | ENRIQUE BOLANOS, 7135 SW 76TH STREET, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS ENRIQUE | Manager | 7135 SW 76th st, Miami, FL, 33143 |
DIAZ NORVIS | Manager | 7135 SW 76TH STREET, MIAMI, FL, 33143 |
diaz norvis | Agent | 7135 SW 76TH STREET, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-28 | 7135 SW 76TH STREET, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-13 | diaz, norvis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-07-23 | LIGHT BUILDERS 2, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 7135 SW 76TH STREET, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 7135 SW 76TH STREET, MIAMI, FL 33143 | - |
REINSTATEMENT | 2020-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2010-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-05 |
Reinstatement | 2020-07-23 |
LC Amendment and Name Change | 2020-07-23 |
ANNUAL REPORT | 2011-04-12 |
LC Amendment | 2010-07-19 |
ANNUAL REPORT | 2010-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2827118606 | 2021-03-15 | 0455 | PPP | 7135 SW 76th St, Miami, FL, 33143-4324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State