Search icon

MARAYA GAS STATION LLC - Florida Company Profile

Company Details

Entity Name: MARAYA GAS STATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARAYA GAS STATION 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: 14 May 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L09000046804
FEI/EIN Number 270176215

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

Mail Address: 7165 SW 47th St, MIAMI, FL, 33155, US
Address: 7165 SW 47th st, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBANDO JOHN J Managing Member 7165 SW 47th st, MIAMI, FL, 33155
OBANDO JOHN J Agent 7165 SW 47th St, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053495 WESTAR 27 AVENUE ACTIVE 2015-06-02 2025-12-31 - 1600 SW 27TH AVE, MIAMI, FL, 33145
G09000114180 WESTAR 27 AVENUE EXPIRED 2009-06-05 2014-12-31 - 1600 S.W 27 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 7165 SW 47th St, Suite 320, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-22 7165 SW 47th st, Suite 320, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 7165 SW 47th st, Suite 320, MIAMI, FL 33155 -
MERGER 2022-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000228231
LC AMENDMENT 2016-06-09 - -
LC DISSOCIATION MEM 2016-02-29 - -
LC AMENDMENT 2012-11-30 - -
REGISTERED AGENT NAME CHANGED 2012-11-30 OBANDO, JOHN J -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000932823 TERMINATED 1000000387150 MIAMI-DADE 2013-05-09 2033-05-22 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-05
Merger 2022-07-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-19
LC Amendment 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242538501 2021-03-12 0455 PPP 1600 SW 27th Ave, Miami, FL, 33145-2045
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42190
Loan Approval Amount (current) 42190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2045
Project Congressional District FL-27
Number of Employees 6
NAICS code 447110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42369.31
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State