Search icon

RANCHO ESPERANZA C.A., LLC - Florida Company Profile

Company Details

Entity Name: RANCHO ESPERANZA C.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANCHO ESPERANZA C.A., 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: 27 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000144270
FEI/EIN Number 454211900

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

Address: 4626 NW 111TH CT, DORAL, FL, 33178, US
Mail Address: 4626 NW 111th CT, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA CARLOS C Managing Member 4626 NW 111TH CT, DORAL, FL, 33178
URDANETA CARLOS C Agent 4626 NW 111th CT, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118771 GHEE MARKET EXPIRED 2019-11-04 2024-12-31 - 4626 NW 111TH CT, DORAL, FL, 33178
G14000007497 ALIMENTOS CATALUNYA EXPIRED 2014-01-22 2019-12-31 - MCO 680 POBOX 025233, MIAMI, FL, 33102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 4626 NW 111TH CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 4626 NW 111th CT, Doral, FL 33178 -
REINSTATEMENT 2018-03-23 - -
CHANGE OF MAILING ADDRESS 2018-03-23 4626 NW 111TH CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-03-23 URDANETA, CARLOS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-18 - -

Documents

Name Date
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2019-05-17
REINSTATEMENT 2018-03-23
REINSTATEMENT 2014-01-18
ANNUAL REPORT 2012-09-19
Florida Limited Liability 2011-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942357807 2020-05-31 0455 PPP 4626 Northwest 111th Court, Doral, FL, 33178-4224
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-4224
Project Congressional District FL-26
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32932.74
Forgiveness Paid Date 2021-10-19

Date of last update: 01 May 2025

Sources: Florida Department of State