Search icon

CAPITALCOL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CAPITALCOL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITALCOL GROUP 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: 05 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000087712
FEI/EIN Number 35-2482567

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

Address: 2768 nw 21st ter, MIAMI, FL, 33142, US
Mail Address: 2768 nw 21st ter, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN Manager 11150 SW 72 AVENUE, MIAMI, FL, 33156
HERNANDEZ JUAN Agent 2768 nw 21st ter, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 2768 nw 21st ter, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 2768 nw 21st ter, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-08-06 2768 nw 21st ter, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-08-06 HERNANDEZ, JUAN -
REINSTATEMENT 2020-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-08-15 CAPITALCOL GROUP LLC -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
REINSTATEMENT 2020-08-06
LC Name Change 2016-08-15
ANNUAL REPORT 2016-04-26
LC Amendment 2015-06-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-04
Florida Limited Liability 2012-07-05

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147500.00
Total Face Value Of Loan:
147500.00
Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-147500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
147500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148752.74

Date of last update: 01 May 2025

Sources: Florida Department of State