Search icon

STAMBUL VENTURES II, LLC - Florida Company Profile

Company Details

Entity Name: STAMBUL VENTURES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAMBUL VENTURES II, 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: 08 Mar 2012 (13 years ago)
Document Number: L12000033693
FEI/EIN Number 46-2489161

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

Address: 200 E FLAGLER ST, MIAMI, FL, 33138, US
Mail Address: 200 E FLAGLER ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMBUL VENTURES, LLC Manager -
PENA DANIEL Agent 200 E FLAGLER ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043554 PB STATION EXPIRED 2016-04-29 2021-12-31 - 121 SE 1ST STREET, MIAMI, FL, 33131
G14000094701 THE LANGFORD HOTEL EXPIRED 2014-09-16 2019-12-31 - 3634 NW 2ND AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 200 E FLAGLER ST, SUITE 500, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-07-22 200 E FLAGLER ST, SUITE 500, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 200 E FLAGLER ST, SUITE 500, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-08-09 PENA, DANIEL -

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605207304 2020-05-02 0455 PPP 3634 NW 2nd Ave, MIAMI, FL, 33127-3120
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35117.82
Loan Approval Amount (current) 35117.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33127-3120
Project Congressional District FL-26
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35402.66
Forgiveness Paid Date 2021-02-25
5957238402 2021-02-09 0455 PPS 350 NE 75th St Unit 101, Miami, FL, 33138-5190
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29907
Loan Approval Amount (current) 29907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5190
Project Congressional District FL-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30248.44
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State