Search icon

SHARP CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SHARP CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARP CONSTRUCTION, 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: 13 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: L10000107328
FEI/EIN Number 273681063

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

Address: 7700 N. Kendall Drive, Miami, FL, 33156, US
Mail Address: 7700 N. Kendall Drive, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eduardo Enrique Robelo Revocable Trust Manager 7700 N. Kendall Drive, Miami, FL, 33156
Marcelo E. Arguello Revocable Trust Manager 7700 N. Kendall Drive, Miami, FL, 33156
Robelo Christopher A Auth 7610 SW 58 AVENUE, MIAMI, FL, 33143
Robelo Nicholas E Manager 7700 N. Kendall Drive, Miami, FL, 33156
ROBELO EDUARDO E Agent 7700 N. Kendall Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 7700 N. Kendall Drive, Suite 410, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 7700 N. Kendall Drive, Suite 410, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-24 7700 N. Kendall Drive, Suite 410, Miami, FL 33156 -
REINSTATEMENT 2015-07-16 - -
REGISTERED AGENT NAME CHANGED 2015-07-16 ROBELO, EDUARDO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8529807201 2020-04-28 0455 PPP 770 n kendall drive #410, MIAMI, FL, 33156-7565
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52150
Loan Approval Amount (current) 52150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
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, 33156-7565
Project Congressional District FL-27
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52574.34
Forgiveness Paid Date 2021-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State