Search icon

AREAS USA IND, LLC - Florida Company Profile

Company Details

Entity Name: AREAS USA IND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AREAS USA IND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2008 (17 years ago)
Date of dissolution: 11 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: L08000027879
FEI/EIN Number 262635942

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

Address: 5301 Blue Lagoon Drive, MIAMI, FL, 33126, US
Mail Address: 5301 Blue Lagoon Drive, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernal Carlos Manager 5301 Blue Lagoon Drive, MIAMI, FL, 33126
Schneider Richard CDO 5301 Blue Lagoon Drive, MIAMI, FL, 33126
SERRATOS JOSE ALBERTO Vice President 5301 Blue Lagoon Drive, MIAMI, FL, 33126
SERRATOS JOSE ALBERTO o 5301 Blue Lagoon Drive, MIAMI, FL, 33126
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF MAILING ADDRESS 2024-02-21 5301 Blue Lagoon Drive, Suite 690, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 5301 Blue Lagoon Drive, Suite 690, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Corporation Service Company -
LC AMENDMENT 2009-12-08 - -
LC AMENDMENT 2009-10-21 - -
LC AMENDMENT 2008-10-20 - -
LC AMENDMENT 2008-05-16 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-11
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9953067110 2020-04-15 0455 PPP 5301 Blue Lagoon Dr. Ste 690, MIAMI, FL, 33126
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458367
Loan Approval Amount (current) 458367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126
Project Congressional District FL-25
Number of Employees 78
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State