Search icon

FINMARK CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: FINMARK CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINMARK CONSULTING, 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: 26 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L10000044667
FEI/EIN Number 27-2584711

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

Address: 2681 NORTH FLAMINGO ROAD, SUNRISE, FL, 33323, US
Mail Address: 2681 NORTH FLAMINGO ROAD, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ROBERTO Managing Member 720 NE 62 St, Miami, FL, 33138
RIVERA ROBERTO Agent 720 NE 62 St, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 2681 NORTH FLAMINGO ROAD, #1601S, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-11-14 2681 NORTH FLAMINGO ROAD, #1601S, SUNRISE, FL 33323 -
LC AMENDMENT 2019-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 720 NE 62 St, Apt 201, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-06-22 RIVERA, ROBERTO -
REINSTATEMENT 2015-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
LC Amendment 2019-12-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6675358606 2021-03-23 0455 PPS 720 NE 62nd St, Miami, FL, 33138-6332
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6332
Project Congressional District FL-24
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20868.18
Forgiveness Paid Date 2021-09-22
5061677406 2020-05-11 0455 PPP 720 NE 62nd St, MIAMI, FL, 33138-6334
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-6334
Project Congressional District FL-24
Number of Employees 2
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29336.03
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State