Search icon

BEST IMPRESSIONS & PROMOTIONS LLC - Florida Company Profile

Company Details

Entity Name: BEST IMPRESSIONS & PROMOTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST IMPRESSIONS & PROMOTIONS 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 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000017185
FEI/EIN Number APPLIED FOR

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

Address: 4410 w 23 st, HIALEAH, FL, 33010, US
Mail Address: 4410 w 23 st, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ RAUL Managing Member 7285 w 12 ave, hialeah f, FL, 33014
marquez raul mgde 7285 w 12 ave, hialeah, FL, 33014
MARQUEZ RAUL Agent 4410 w 23 st, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 4410 w 23 st, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-07-14 4410 w 23 st, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 4410 w 23 st, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930878407 2021-02-05 0455 PPS 9901 NW 80 AVE BAY 3d, 9901 NW 80 AVE BAY 3d, FL, 33016
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118773
Loan Approval Amount (current) 118773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address 9901 NW 80 AVE BAY 3d, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119648.34
Forgiveness Paid Date 2021-11-09
5502708002 2020-06-28 0455 PPP 9901 NW 80 AVE BAY 3d BAY 3D, HIALEAH GARDENS, FL, 33016-2278
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) 118773
Loan Approval Amount (current) 118773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33016-2278
Project Congressional District FL-26
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120253.59
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State