Search icon

ABMC CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ABMC CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABMC CAPITAL GROUP, 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: 02 Jul 2010 (15 years ago)
Document Number: L10000070999
FEI/EIN Number 273296563

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

Address: 9720 Stirling Rd., Suite 213, Cooper City, FL, 33024, US
Mail Address: 9720 Stirling Rd., Suite 213, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA MANUEL N Manager 9720 Stirling Rd., Cooper City, FL, 33024
OJEDA MANUEL N Agent 9720 Stirling Rd., Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 9720 Stirling Rd., Suite 213, Suite C3, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-03-01 9720 Stirling Rd., Suite 213, Suite C3, Cooper City, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 9720 Stirling Rd., Suite 213, Suite C3, Cooper City, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-04-25 OJEDA, MANUEL N -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148378705 2021-03-26 0455 PPS 17800 WEST DIXIE HWY C3, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10087.78
Forgiveness Paid Date 2022-02-17
8760557310 2020-05-01 0455 PPP 18321 WEST DIXIE HWY SUITE 205, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12202
Loan Approval Amount (current) 12202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12317.92
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State