Search icon

2ID INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: 2ID INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2ID INTERIORS 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: 16 Jul 2013 (12 years ago)
Document Number: L13000100360
FEI/EIN Number 80-0940700

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

Address: 14205 NE 18TH AVENUE, NORTH MIAMI, FL, 33181, US
Mail Address: 14205 NE 18TH AVENUE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLVIN LAILA MRS Managing Member 1323 RODMAN ST, HOLLYWOOD, FL, 33019
SIMOES RAFAELA MRS Managing Member 18345 NE 30TH CT, AVENTURA, FL, 33160
COLVIN LAILA F Agent 1323 RODMAN ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 14205 NE 18TH AVENUE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-21 14205 NE 18TH AVENUE, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1323 RODMAN ST, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667938409 2021-02-03 0455 PPS 801 N Federal Hwy Ste 214, Hallandale Beach, FL, 33009-2445
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108432
Loan Approval Amount (current) 108432
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 Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2445
Project Congressional District FL-25
Number of Employees 12
NAICS code 541410
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 109142.01
Forgiveness Paid Date 2021-10-06
5525237707 2020-05-01 0455 PPP 20815 NE 16TH AVE STE B10, MIAMI, FL, 33179-2124
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108432
Loan Approval Amount (current) 108432
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 N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33179-2124
Project Congressional District FL-24
Number of Employees 10
NAICS code 541410
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 109142.01
Forgiveness Paid Date 2020-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State