Search icon

SANDYLU LLC - Florida Company Profile

Company Details

Entity Name: SANDYLU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDYLU 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: 20 May 2009 (16 years ago)
Document Number: L09000049227
FEI/EIN Number 270208730

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

Address: 13205 SW 137TH AVENUE, 102, MIAMI, FL, 33186
Mail Address: 13205 SW 137TH AVENUE, 102, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAYO LUIS F Managing Member 11754 SW 132ND COURT, MIAMI, FL, 33186
MUNOZ-ROBAYO SANDRA P Managing Member 11754 SW 132ND COURT, MIAMI, FL, 33186
ROBAYO LUIS F Agent 11754 SW 132ND COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110454 SANDY ENVIOS ACTIVE 2020-08-25 2025-12-31 - 13205 SW 137TH AVENUE # 102, MIAMI, FL, 33186
G15000029260 MUNDO ENVIOS EXPIRED 2015-03-20 2020-12-31 - 14331 SW 120TH STREET SUITE # 107, MIAMI, FL, 33186
G09000111663 SANDY ENVIOS EXPIRED 2009-05-28 2014-12-31 - 13205 SW 137TH AVENUE SUITE #102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 13205 SW 137TH AVENUE, 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-25 13205 SW 137TH AVENUE, 102, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342697709 2020-05-01 0455 PPP 13205 SW 137TH AVE STE 102, MIAMI, FL, 33186
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7675
Loan Approval Amount (current) 7675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7749.59
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State