Search icon

ANGY'S SHOES LLC

Company Details

Entity Name: ANGY'S SHOES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: L13000047941
FEI/EIN Number 46-2458826
Address: 9500 NORTHWEST 79TH AVENUE, SUITE # 2, HIALEAH GARDENS, FL 33016
Mail Address: 9500 NORTHWEST 79TH AVENUE, SUITE # 2, HIALEAH GARDENS, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRERAS, JANETH Agent 9500 NW 79 AVE, 2, HIALEAH GARDENS, FL 33016

Manager

Name Role Address
GOVEA, RAIDEL Manager 7878 W 29TH LN, 201 HIALEAH, FL 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 9500 NORTHWEST 79TH AVENUE, SUITE # 2, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2017-05-26 9500 NORTHWEST 79TH AVENUE, SUITE # 2, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2017-05-26 CARRERAS, JANETH No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-26 9500 NW 79 AVE, 2, HIALEAH GARDENS, FL 33016 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000257354 TERMINATED 1000000742212 DADE 2017-05-01 2037-05-05 $ 1,636.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-05-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6130357708 2020-05-01 0455 PPP 9500 NW 79TH AVE STE 2, MIAMI LAKES, FL, 33016-2520
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5740
Loan Approval Amount (current) 5740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2520
Project Congressional District FL-26
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5784.35
Forgiveness Paid Date 2021-02-11
6644058302 2021-01-27 0455 PPS 7878 W 29th Ln Apt 201, Hialeah, FL, 33018-5169
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5740
Loan Approval Amount (current) 5740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5169
Project Congressional District FL-26
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5770.67
Forgiveness Paid Date 2021-08-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State