Search icon

FACE TO FACE LANGUAGES, LLC - Florida Company Profile

Company Details

Entity Name: FACE TO FACE LANGUAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACE TO FACE LANGUAGES, 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: 10 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: L12000089563
FEI/EIN Number 46-0550735

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

Address: 9851 NW 58TH ST, STE 118, DORAL, FL, 33178, US
Mail Address: 9851 NW 58TH ST, STE 118, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO BELGICA Managing Member 9851 NW 58TH, DORAL, FL, 33178
MORENO KARLA Auth 9851 NW 58TH ST, DORAL, FL, 33178
COLLADO BELGICA Agent 9851 NW 58 TH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 9851 NW 58 TH, SUITE 118, DORAL, FL 33178 -
LC AMENDMENT 2013-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 9851 NW 58TH ST, STE 118, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-11-21 9851 NW 58TH ST, STE 118, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106427702 2020-05-01 0455 PPP 9851 NW 58TH ST UNIT 118, DORAL, FL, 33178
Loan Status Date 2021-08-21
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32894.59
Forgiveness Paid Date 2021-07-22
9889558301 2021-01-31 0455 PPS 9851 NW 58th St Unit 118, Doral, FL, 33178-2718
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13042
Loan Approval Amount (current) 13042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2718
Project Congressional District FL-26
Number of Employees 1
NAICS code 611630
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13171.59
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State