Search icon

AR ESPANOLA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AR ESPANOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AR ESPANOLA 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: L13000021367
FEI/EIN Number 462143992

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

Address: 200 S BISCAYNE BLVD. STE 500A, MIAMI, FL, 33131, US
Mail Address: 200 S BISCAYNE BLVD. STE 500A, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIAMONTE REMO Managing Member 120 RIVERSIDE BLVD., NEW YORK, NY, 10069
BIAMONTE REMO Agent 432 Espanola Way, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063181 NUMERO 28 EXPIRED 2013-06-22 2018-12-31 - 432 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-06 - -
CHANGE OF MAILING ADDRESS 2022-08-11 200 S BISCAYNE BLVD. STE 500A, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 200 S BISCAYNE BLVD. STE 500A, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 432 Espanola Way, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-29 BIAMONTE, REMO -
LC AMENDMENT 2019-06-06 - -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036008 ACTIVE 1000000873952 DADE 2021-01-25 2041-01-27 $ 76,739.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000069266 TERMINATED 1000000857487 DADE 2020-01-27 2040-01-29 $ 13,192.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000395184 TERMINATED 1000000827994 DADE 2019-05-30 2039-06-05 $ 8,960.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000603589 TERMINATED 1000000794188 DADE 2018-08-20 2038-08-29 $ 11,636.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2023-01-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
LC Amendment 2019-06-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33383.00
Total Face Value Of Loan:
33383.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17640.00
Total Face Value Of Loan:
17640.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
33383
Current Approval Amount:
33383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17640
Current Approval Amount:
17640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17803.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State