Search icon

INTEGRAL BUSINESS ADVISORY LLC - Florida Company Profile

Company Details

Entity Name: INTEGRAL BUSINESS ADVISORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRAL BUSINESS ADVISORY 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: 11 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: L11000042641
FEI/EIN Number 45-1579489

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

Mail Address: 3247 W 100th TER, HIALEAH, FL, 33018, US
Address: 3247 W 100th Ter, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ RICCI ENRIQUE Managing Member 3247 W 100TH TERRACE, HIALEAH, FL, 33018
ORTIZ RICCI ENRIQUE Agent 3247 W 100TH TERRACE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058353 CUME S.A.S. ACTIVE 2021-04-28 2026-12-31 - 7580 NW 186TH STREET, 102, HIALEAH, FL, 33018
G20000072675 IBA ENVIOS ACTIVE 2020-06-26 2025-12-31 - 7580 NW 186TH STREET, SUITE 102, MIAMI, FL, 33015
G19000107412 IBA REALTY ACTIVE 2019-10-01 2029-12-31 - 3247 W 100TH TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3247 W 100th Ter, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-05 3247 W 100th Ter, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3247 W 100TH TERRACE, HIALEAH, FL 33018 -
LC AMENDMENT 2011-07-22 - -
REGISTERED AGENT NAME CHANGED 2011-07-22 ORTIZ RICCI, ENRIQUE -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251417700 2020-05-01 0455 PPP 3247 W 100TH TER, HIALEAH, FL, 33018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
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 HIALEAH, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4579.38
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State