Search icon

ANA CECILIA SIERRA, LLC - Florida Company Profile

Company Details

Entity Name: ANA CECILIA SIERRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA CECILIA SIERRA, 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: 13 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L13000069743
FEI/EIN Number 462752686

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

Mail Address: 3964 BEACON RIDGE WAY, CLERMONT, FL, 34711, US
Address: 80 NW 92nd St, MIAMI SHORES, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA ANA C Manager 80 NW 92nd St, MIAMI SHORES, FL, 33150
SIERRA ANA C Agent 80 NW 92nd St, MIAMI SHORES, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 80 NW 92nd St, MIAMI SHORES, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 80 NW 92nd St, MIAMI SHORES, FL 33150 -
REGISTERED AGENT NAME CHANGED 2021-01-20 SIERRA, ANA CECILIA -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-23 80 NW 92nd St, MIAMI SHORES, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114487202 2020-04-15 0455 PPP 1025 92nd Street, Bay Harbor Islands, FL, 33154
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25215.07
Forgiveness Paid Date 2021-03-24
2451388509 2021-02-20 0455 PPS 9261 E Bay Harbor Dr Unit 702, Bay Harbor Islands, FL, 33154-2794
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25570
Loan Approval Amount (current) 25570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-2794
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25864.06
Forgiveness Paid Date 2022-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State