Search icon

ACTION SALES, LLC - Florida Company Profile

Company Details

Entity Name: ACTION SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTION SALES, 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: 08 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L09000097363
FEI/EIN Number 271275524

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

Mail Address: P.O. BOX 833143, MIAMI, FL, 33283
Address: 5700 SW 123RD AVE., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ BARBARA Auth P.O. BOX 833143, MIAMI, FL, 33283
LOPEZ BARBARA Agent 5700 SW 123RD AVE., MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030007 ACTION SOD & LANDSCAPE GARDENS ACTIVE 2014-03-25 2029-12-31 - PO BOX 833143, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-14 LOPEZ, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 5700 SW 123RD AVE., MIAMI, FL 33183 -
REINSTATEMENT 2014-03-24 - -
CHANGE OF MAILING ADDRESS 2014-03-24 5700 SW 123RD AVE., MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-07
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679097106 2020-04-13 0455 PPP 5700 SW 123RD AVE, MIAMI, FL, 33183-1524
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233000
Loan Approval Amount (current) 233000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-1524
Project Congressional District FL-28
Number of Employees 35
NAICS code 424990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 235219.97
Forgiveness Paid Date 2021-03-31
3862138710 2021-03-31 0455 PPS 5700 SW 123rd Ave, Miami, FL, 33183-1524
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248599.15
Loan Approval Amount (current) 248599.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33183-1524
Project Congressional District FL-28
Number of Employees 41
NAICS code 424990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State