Search icon

STRATWELL, L.L.C. - Florida Company Profile

Company Details

Entity Name: STRATWELL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATWELL, L.L.C. 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: 07 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L08000046012
FEI/EIN Number 262984825

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

Address: 17687 NW 78 AVE, MIAMI, FL, 33015, US
Mail Address: 17687 NW 78 AVE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO EDUARDO Managing Member 17687 NW 78 AVE, MIAMI, FL, 33015
LAW DAMAS Agent 300 SEVILLA AVE, STE 306, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-26 - -
REGISTERED AGENT NAME CHANGED 2024-04-26 LAW, DAMAS -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 300 SEVILLA AVE, STE 306, CORAL GABLES, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2017-09-06 STRATWELL, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2012-11-09 17687 NW 78 AVE, MIAMI, FL 33015 -
LC AMENDMENT 2012-11-09 - -
CHANGE OF MAILING ADDRESS 2012-11-09 17687 NW 78 AVE, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
CORLCRACHG 2024-04-26
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976198403 2021-02-11 0455 PPS 17687 NW 78th Ave, Hialeah, FL, 33015-3627
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61870
Loan Approval Amount (current) 61870
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 Hialeah, MIAMI-DADE, FL, 33015-3627
Project Congressional District FL-26
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State