Search icon

PRONTO FARMS LLC - Florida Company Profile

Company Details

Entity Name: PRONTO FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTO FARMS 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 Oct 2012 (13 years ago)
Document Number: L12000127926
FEI/EIN Number 46-1156655

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

Address: 13105 SW 110 AVE, MIAMI, 33176, UN
Mail Address: 13105 SW 110 AVE, MIAMI, 33176, UN
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBAR MARIA C Managing Member 13105 SW 110 AVE, MIAMI, 33176
HENAO JUAN P Managing Member 13105 SW 110 AVE, MIAMI, 33176
TOBAR MARIA C Agent 13105 SW 110 AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057605 FLEUR PER SE ACTIVE 2020-05-25 2025-12-31 - 13105 SW 110 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 13105 SW 110 AVE, MIAMI 33176 UN -
CHANGE OF MAILING ADDRESS 2017-04-11 13105 SW 110 AVE, MIAMI 33176 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 13105 SW 110 AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246197707 2020-05-01 0455 PPP 13105 SW 110TH AVE, MIAMI, FL, 33176
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28372
Loan Approval Amount (current) 28372
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 MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28626.1
Forgiveness Paid Date 2021-03-29
9818958306 2021-01-31 0455 PPS 13105 SW 110th Ave, Miami, FL, 33176-5460
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28372
Loan Approval Amount (current) 28372
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 Miami, MIAMI-DADE, FL, 33176-5460
Project Congressional District FL-27
Number of Employees 3
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28555.82
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State