Search icon

IBIZAWAY, LLC - Florida Company Profile

Company Details

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

IBIZAWAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000128242
FEI/EIN Number 320353212

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

Mail Address: 31 SE 5TH STREET, MIAMI, FL, 33131, US
Address: 31 SE 5TH STREET, APT 3712, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAMBARRI CRISTINA Managing Member 31 SE 5TH STREET, MIAMI, FL, 33131
ARAMBARRI CRISTINA S Agent 31 SE 5TH STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056030 HOT YOGA BRICKELL EXPIRED 2019-05-08 2024-12-31 - 31 SE 5TH STREET APT 3712, MIAMI, FL, 33131
G15000050016 BIKRAM YOGA BRICKELL EXPIRED 2015-05-20 2020-12-31 - 809 SW 1ST AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-26 31 SE 5TH STREET, APT 3712, apt 3712, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 31 SE 5TH STREET, APT 3712, apt 3712, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-10-23 ARAMBARRI, CRISTINA S -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 31 SE 5TH STREET, APT 3712, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1835737701 2020-05-01 0455 PPP 31 SE 5TH STREET 3712, MIAMI, FL, 33131
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9650
Loan Approval Amount (current) 9650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9740.1
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State