Search icon

STOCK KEEPER LLC - Florida Company Profile

Company Details

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

STOCK KEEPER 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: 29 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L09000063034
FEI/EIN Number 270524610

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

Address: 7969 NW 2nd Street, Miami, FL, 33126, US
Mail Address: 7969 NW 2nd Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA H. ALEJANDRO Vice President 7969 NW 2ND STREET, MIAMI, FL, 33126
VALENCIA H. ALEJANDRO Secretary 7969 NW 2ND STREET, MIAMI, FL, 33126
Lopez Juan C President 7969 NW 2nd Street, Miami, FL, 33126
Valencia H. Alejandro Agent 7969 NW 2ND STREET, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 7969 NW 2ND STREET, 1176, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 7969 NW 2nd Street, #1176, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-02-28 7969 NW 2nd Street, #1176, Miami, FL 33126 -
LC STMNT OF RA/RO CHG 2018-02-15 - -
LC AMENDMENT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-06-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 Valencia H., Alejandro -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-12
CORLCRACHG 2018-02-15
ANNUAL REPORT 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112227205 2020-04-27 0455 PPP 7311 NW 12TH ST Unite 30, MIAMI, FL, 33126-1925
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-1925
Project Congressional District FL-26
Number of Employees 2
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State