Search icon

SANDVILLE USA LLC - Florida Company Profile

Company Details

Entity Name: SANDVILLE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDVILLE USA 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: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2024 (9 months ago)
Document Number: L10000125171
FEI/EIN Number 274193111

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

Address: 12878 sw 135 st, MIAMI, FL, 33186, US
Mail Address: 12878 sw 135 st, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JIMENA owne 12878 sw 135 st, MIAMI, FL, 33186
VILLEGAS JIMENA Agent 12878 sw 135 st, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024697 J&J CUSTOM FLOORS EXPIRED 2019-02-20 2024-12-31 - 10045 NW 46 ST #306, MIAMI, FL, 33178
G13000058359 J & J CUSTOM FLOORS EXPIRED 2013-06-11 2018-12-31 - 10045 NW 46 ST #306, MIAMI, FL, 33178
G11000044978 LA LOCURA EXPIRED 2011-05-10 2016-12-31 - 13759 SW 115 LN, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 VILLEGAS, JIMENA -
CHANGE OF MAILING ADDRESS 2021-10-12 12878 sw 135 st, MIAMI, FL 33186 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 12878 sw 135 st, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 12878 sw 135 st, MIAMI, FL 33186 -
PENDING REINSTATEMENT 2013-03-13 - -
REINSTATEMENT 2013-03-12 - -

Documents

Name Date
REINSTATEMENT 2024-05-22
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622568603 2021-03-13 0455 PPP 12878 SW 135th St, Miami, FL, 33186-6636
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5880
Loan Approval Amount (current) 5880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33186-6636
Project Congressional District FL-28
Number of Employees 1
NAICS code 238330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5917.37
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State