Search icon

27 ENTREPRENEURS LLC - Florida Company Profile

Company Details

Entity Name: 27 ENTREPRENEURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

27 ENTREPRENEURS 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000088022
FEI/EIN Number 900781310

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

Address: 3609 NW 46 STREET, MIAMI, FL, 33142, US
Mail Address: 3609 NW 46 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE ROGER Agent 3609 NW 46 STREET, MIAMI, FL, 33142
27 ENTREPRENEURS HOLDING LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114313 MY CEVICHE EXPIRED 2012-11-29 2017-12-31 - 1250 SOUTH MIAMI AVENUE, #CU-107, MIAMI, FL, 33129
G12000019944 MY CEVICHE EXPIRED 2012-02-27 2017-12-31 - 235 WASHINGTON AVE., SUITE #2, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 3609 NW 46 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-03-31 3609 NW 46 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2022-03-31 DUARTE, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3609 NW 46 STREET, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042657 ACTIVE 1000000913589 DADE 2022-01-20 2042-01-26 $ 11,008.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000354229 ACTIVE 2021-011874 CC05(04) COUNTY COURT IN DADE COUNTY 2021-07-20 2026-07-20 $12,939.23 EXCELLENT FRUIT & PRODUCE, INC., 3600 NW41ST STREET, MIAMI, FLORIDA 33142
J21000059174 ACTIVE 1000000875523 DADE 2021-02-02 2041-02-10 $ 3,391.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000394789 ACTIVE 1000000868564 DADE 2020-11-30 2040-12-09 $ 21,155.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000141107 TERMINATED 1000000862314 DADE 2020-02-27 2040-03-04 $ 11,843.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000127767 TERMINATED 1000000861501 DADE 2020-02-24 2040-02-26 $ 5,685.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000036471 TERMINATED 1000000854865 DADE 2020-01-10 2040-01-15 $ 11,757.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000760411 TERMINATED 1000000848126 DADE 2019-11-13 2039-11-20 $ 8,789.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000127694 ACTIVE 1000000815220 DADE 2019-02-14 2039-02-20 $ 12,027.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000258326 TERMINATED 1000000584603 MIAMI-DADE 2014-02-24 2034-03-04 $ 1,914.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8199287000 2020-04-08 0455 PPP 235 washington ave, MIAMI BEACH, FL, 33139-7115
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-7115
Project Congressional District FL-24
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32059.18
Forgiveness Paid Date 2022-02-07
8665678603 2021-03-25 0455 PPS 235 WASHINGTON AVENNUE, MIAMI BEACH, FL, 33139
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39350
Loan Approval Amount (current) 39350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139
Project Congressional District FL-24
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State