Search icon

2000 PONCE BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: 2000 PONCE BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2000 PONCE BUSINESS CENTER, 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: 01 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: L09000042253
FEI/EIN Number 27-2839271

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

Address: 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONFLE EDMUNDO J Director 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
KRONFLE LEONARDO J Manager 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
KRONFLE EDMUNDO Agent 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092856 VERANDA ON PONCE EXPIRED 2015-09-09 2020-12-31 - 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2000 PONCE DE LEON BLVD., 600, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-03-27 2000 PONCE DE LEON BLVD., 600, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2000 PONCE DE LEON BLVD., 600, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-03-28 KRONFLE, EDMUNDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000046233 TERMINATED 1000000809611 DADE 2019-01-08 2039-01-16 $ 9,936.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000163105 TERMINATED 1000000780074 DADE 2018-04-16 2038-04-18 $ 6,362.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000090225 TERMINATED 1000000774225 DADE 2018-02-23 2038-02-28 $ 3,399.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000701267 TERMINATED 1000000630588 DADE 2014-05-22 2034-05-29 $ 894.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000701259 TERMINATED 1000000630587 DADE 2014-05-22 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000331784 TERMINATED 1000000591681 MIAMI-DADE 2014-03-05 2034-03-13 $ 960.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J13001428169 TERMINATED 1000000397947 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000456692 TERMINATED 1000000277682 MIAMI-DADE 2012-05-25 2032-05-30 $ 1,520.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931158404 2021-02-09 0455 PPS 2000 Ponce de Leon Blvd Ste 600, Coral Gables, FL, 33134-4422
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 Coral Gables, MIAMI-DADE, FL, 33134-4422
Project Congressional District FL-27
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42732.57
Forgiveness Paid Date 2021-09-07
5561007106 2020-04-13 0455 PPP 2000 PONCE DE LEON BLVD Suite 600, CORAL GABLES, FL, 33134-4415
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55460.2
Loan Approval Amount (current) 55460.2
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 CORAL GABLES, MIAMI-DADE, FL, 33134-4415
Project Congressional District FL-27
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55836.1
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State