Search icon

AA POPCORN REMOVAL & TEXTURE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AA POPCORN REMOVAL & TEXTURE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA POPCORN REMOVAL & TEXTURE SOLUTIONS 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: 14 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L13000006395
FEI/EIN Number 461758031

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

Address: 16080 71st Ln N, Loxahatchee, FL, 33470, US
Mail Address: 16080 71st Ln N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROGELIO F Manager 16080 71st Ln N, Loxahatchee, FL, 33470
TORRES ROGELIO F Agent 16080 71st Ln N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 16080 71st Ln N, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 16080 71st Ln N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-05-14 16080 71st Ln N, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2016-02-10 TORRES, ROGELIO F -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-02-10
REINSTATEMENT 2014-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185748303 2021-01-25 0455 PPP 3840 NW 7th St Apt 2S, Miami, FL, 33126-5503
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87620
Loan Approval Amount (current) 87620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5503
Project Congressional District FL-27
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74179.4
Forgiveness Paid Date 2023-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State