Search icon

JAVIER FORBES LLC - Florida Company Profile

Company Details

Entity Name: JAVIER FORBES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVIER FORBES 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: 01 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L11000076336
FEI/EIN Number 45-3211572

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

Address: 4100 SW 135 AVE, MIAMI, FL, 33175, US
Mail Address: 4100 SW 135 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES JAVIER Manager 5701 SW 40 ST, WEST PARK, FL, 33023
FORBES ANABEL Managing Member 4100 SW 135 AVE, MIAMI, FL, 33175
FORBES JAVIER S Agent 4100 SW 135 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 4100 SW 135 AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 4100 SW 135 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2018-01-08 4100 SW 135 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-01-08 FORBES, JAVIER S -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-01-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649538202 2020-07-30 0455 PPP 4100 Southwest 135th Avenue, Miami, FL, 33175
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65807.9
Loan Approval Amount (current) 65807.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33175-0900
Project Congressional District FL-28
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66444.04
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State