Search icon

CONNECTAFLOR, LLC - Florida Company Profile

Company Details

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

CONNECTAFLOR, 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: 02 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L13000166998
FEI/EIN Number 46-4234347

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

Address: 6705 NW 36th St, Suite 400, Miami, FL, 33122, US
Mail Address: PO BOX 228030, miami, FL, 33222, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTAFLOR,LLC 401(K) PLAN 2021 464234347 2022-10-04 CONNECTAFLOR, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172
CONNECTAFLOR,LLC 401(K) PLAN 2020 464234347 2021-07-13 CONNECTAFLOR, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172
CONNECTAFLOR,LLC 401(K) PLAN 2019 464234347 2020-05-20 CONNECTAFLOR, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172
CONNECTAFLOR,LLC 401(K) PLAN 2018 464234347 2019-05-14 CONNECTAFLOR, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172
CONNECTAFLOR,LLC 401(K) PLAN 2017 464234347 2018-06-01 CONNECTAFLOR, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172
CONNECTAFLOR,LLC 401(K) PLAN 2016 464234347 2017-12-11 CONNECTAFLOR, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172
CONNECTAFLOR, LLC 401(K) PLAN 2015 464234347 2016-09-26 CONNECTAFLOR, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JOSE CONCEPCION
Valid signature Filed with authorized/valid electronic signature
CONNECTAFLOR, LLC 401(K) PLAN 2014 464234347 2015-04-16 CONNECTAFLOR, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3056294000
Plan sponsor’s address 1800 NW 89TH PLACE, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing JOSE CONCEPCION
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bernal Carlos A President 1800 NW 89th Place, Doral, FL, 33172
BERNAL CARLOS A Manager 1800 NW 89TH PL, DORAL, FL, 33172
Leiva Rodrigo Vice President 1800 NW 89th Place, Doral, FL, 33172
BERNAL CARLOS A Agent 3340 NW 67th Ave, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145984 ESMERALDA FARMS ACTIVE 2020-11-13 2025-12-31 - 1800 NW 89TH PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 2011 NW 70TH AVENUE, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 6705 NW 36th St, Suite 400, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3340 NW 67th Ave, Suite 880, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-11-21 6705 NW 36th St, Suite 400, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-09-29 BERNAL, CARLOS A -
LC AMENDMENT 2020-09-29 - -
LC AMENDMENT 2019-12-03 - -
LC AMENDMENT 2018-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-11-06
LC Amendment 2020-09-29
ANNUAL REPORT 2020-01-06
LC Amendment 2019-12-03
ANNUAL REPORT 2019-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730837204 2020-04-16 0455 PPP 1800 NW 89th place,, Doral, FL, 33172-2635
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643700
Loan Approval Amount (current) 643700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2635
Project Congressional District FL-28
Number of Employees 48
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650948.24
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State