Search icon

LEGACY FLOWERS, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY FLOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY FLOWERS, 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: 15 Jun 2010 (15 years ago)
Document Number: L10000063999
FEI/EIN Number 272858591

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

Address: 2200 NW 70th Avenue, MIAMI, FL, 33122, US
Mail Address: P.O.BOX 228895, MIAMI, FL, 33222
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO JULIAN Manager 2333 BRICKELL AVENUE APT. 215, MIAMI, FL, 33129
VEGA ILONA Agent 2333 BRICKELL AVENUE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098054 LEGACY FLOWERS EXPIRED 2011-10-04 2016-12-31 - PO BOX 228895, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 2200 NW 70th Avenue, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-03-01 2200 NW 70th Avenue, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2011-03-01 VEGA, ILONA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 2333 BRICKELL AVENUE, APT # 215, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364177706 2020-05-01 0455 PPP 2200 NW 70TH AVENUE, MIAMI, FL, 33122
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75410
Loan Approval Amount (current) 75410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76219.88
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State