Search icon

AGUACATE, LLC - Florida Company Profile

Company Details

Entity Name: AGUACATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUACATE, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L12000112793
FEI/EIN Number 46-2368998

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

Address: 245 ne 14th St apt 2514, apt 2H, Miami/Fort Lauderdale Area, FL, 33132, US
Mail Address: 245 ne 14th St apt 2514, apt 2H, Miami/Fort Lauderdale Area, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vacas Sherezade M Manager 245 ne 14th St apt 2514, Miami/Fort Lauderdale Area, FL, 33132
Rodriguez Sherezade Agent 245 ne 14th St apt 2514, Miami/Fort Lauderdale Area, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128601 AGUACATE MEDIA EXPIRED 2015-12-20 2020-12-31 - 3035 SW 27TH TERRACE, MIAMI, FL, 33133
G13000082923 SINAPSIS MEDIA EXPIRED 2013-08-20 2018-12-31 - 8100 GENEVA CORT, #343, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 245 ne 14th St apt 2514, apt 2H, Miami/Fort Lauderdale Area, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 245 ne 14th St apt 2514, apt 2H, Miami/Fort Lauderdale Area, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-02-13 245 ne 14th St apt 2514, apt 2H, Miami/Fort Lauderdale Area, FL 33132 -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-03-17 AGUACATE, LLC -
REGISTERED AGENT NAME CHANGED 2013-03-26 Rodriguez, Sherezade -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-04-16
LC Amendment and Name Change 2016-03-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261217809 2020-06-05 0455 PPP 245 Northeast 14th Street, Miami, FL, 33132-1601
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1601
Project Congressional District FL-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State