Search icon

PROCONFEGA LLC - Florida Company Profile

Company Details

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

PROCONFEGA 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: 04 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: L09000074720
FEI/EIN Number 270837335

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

Address: 14011 NW 13th street, Pembroke Pines, FL, 33028, US
Mail Address: 14011 NW 13th street, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FRANCISCO M Auth 14011 NW 13TH ST, PEMBROKE PINES, FL, 33028
Gonzalez-Fernandez Odalis P Auth 14011 NW 13th Street, Pembroke Pines, FL, 33028
RAFAEL FERNANDEZ LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047255 IRENKO AUTO SALES EXPIRED 2011-05-17 2016-12-31 - 3330 NW 36 STREET, MIAMI, FL, 33142
G11000047254 MILES AUTO SALES EXPIRED 2011-05-17 2016-12-31 - 3330 NW 36 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 14011 NW 13th street, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-04-26 14011 NW 13th street, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 14011 NW 13th street, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Rafael Fernandez LLC -
LC AMENDMENT 2012-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000376152 ACTIVE 2020-024358-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-04-13 2028-08-10 $547,361.63 LUIS ALFREDO FARACHE, 2035 NE 197 TERRACE, NORTH MIAMI BEACH, FLORIDA 33179

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274697704 2020-05-01 0455 PPP 4995 NW 72ND AVE STE 102, MIAMI, FL, 33166-5643
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29885
Loan Approval Amount (current) 29885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-5643
Project Congressional District FL-26
Number of Employees 6
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30216.6
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State