Search icon

411TAXES.COM, LLC - Florida Company Profile

Company Details

Entity Name: 411TAXES.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

411TAXES.COM, 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: 04 Jun 2012 (13 years ago)
Document Number: L12000073855
FEI/EIN Number 46-0556704

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

Address: 1165 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 1165 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENTEY MARCIA C Agent 1165 W 49TH ST, HIALEAH, FL, 33012
CARDENTEY MARCIA C Authorized Member 1165 W 49TH ST, HIALEAH, FL, 33012
WOODIE KAYLA C Authorized Member 1165 W 49TH ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056396 411TAXES.COM ACTIVE 2016-06-08 2026-12-31 - 1165 W 49TH ST, SUITE 206, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1165 W 49TH ST, 206, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-04-06 1165 W 49TH ST, 206, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1165 W 49TH ST, 206, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-04-13

USAspending Awards / Financial Assistance

Date:
2021-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
91100.00
Total Face Value Of Loan:
91100.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94300.00
Total Face Value Of Loan:
400900.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32440
Current Approval Amount:
32440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32703.12
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23460
Current Approval Amount:
23460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23651.59

Date of last update: 02 May 2025

Sources: Florida Department of State