Search icon

GUADALUPE LLC - Florida Company Profile

Company Details

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

GUADALUPE 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: 06 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L13000127155
FEI/EIN Number 46-3613758

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

Address: 1756 NW 23rd St, MIAMI, FL, 33142, US
Mail Address: 1756 NW 23rd St, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES ELENA DANIELA Managing Member 2 GROVE ISLE DR, MIAMI, FL, 33133
Garces Elena D Agent 2 Grove Isle PH 10, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118341 GUADALUPE DESIGN ACTIVE 2016-11-01 2026-12-31 - 2 GROVE ISLE DR, PH 10, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 13631 Deering Bay Dr, 228, Coral Gables, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 1756 NW 23rd St, Unit A, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-05-17 1756 NW 23rd St, Unit A, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2023-05-17 Garces, Elena D -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 2 Grove Isle PH 10, Miami, FL 33133 -
LC AMENDMENT 2020-11-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
LC Amendment 2020-11-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189197408 2020-05-14 0455 PPP 2 GROVE ISLE DR PH 10, MIAMI, FL, 33133-4110
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10475
Loan Approval Amount (current) 10475
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-4110
Project Congressional District FL-27
Number of Employees 6
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 10562.82
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State