Search icon

LAND BARON II, LLC - Florida Company Profile

Company Details

Entity Name: LAND BARON II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND BARON II, 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: 21 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2012 (13 years ago)
Document Number: L10000042729
FEI/EIN Number 272800230

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

Address: 21121 SW 130th Ct., Miami, FL, 33177, US
Mail Address: 21121 SW 130th Ct., Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN WAYNE Manager 12 Anchor Dr, Key Largo, FL, 33037
ROSEN DREW C Manager 2601 Delmar Place, FT. LAUDERDALE, FL, 33301
ROSEN Wayne Agent 12 Anchor Dr, key largo, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 21121 SW 130th Ct., Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 21121 SW 130th Ct., Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-09-10 21121 SW 130th Ct., Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2024-02-15 ROSEN, Wayne -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 12 Anchor Dr, Unit B, key largo, FL 33037 -
LC AMENDMENT 2012-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848897200 2020-04-27 0455 PPP 277 GALEON CT, CORAL GABLES, FL, 33143-6529
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117300
Loan Approval Amount (current) 117300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33143-6529
Project Congressional District FL-27
Number of Employees 15
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118098.29
Forgiveness Paid Date 2021-01-07
3128318406 2021-02-04 0455 PPS 13080 SW 248th St Ste 14, Homestead, FL, 33032-5734
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77618
Loan Approval Amount (current) 77618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-5734
Project Congressional District FL-28
Number of Employees 8
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77889.66
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State