Search icon

DOWN AND BACK LLC - Florida Company Profile

Company Details

Entity Name: DOWN AND BACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWN AND BACK 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: 17 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L13000174053
FEI/EIN Number 46-4478766

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

Address: 2912 NW 72ND AVE, MIAMI, FL, 33122, US
Mail Address: 2912 NW 72ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caldwell Robert W Auth 2912 NW 72nd AVE, Miami, FL, 33122
Caicedo Hernando Auth 2020 N Bayshore Dr Apt 1801, MIAMI, FL, 33137
JARAMILLO JUAN A Auth 2912 NW 72nd AVE, MIAMI, FL, 33122
Mattos Katherine Auth 2912 NW 72ND AVE, MIAMI, FL, 33122
Jaramillo Juan A Agent 2912 NW 72ND AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056004 CALDWELL CIGAR CO EXPIRED 2014-06-09 2024-12-31 - 2912 NW 72ND AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 18117 Biscayne Blvd PMB 62511, Miami, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 18117 Biscayne Blvd PMB 62511, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-01-20 18117 Biscayne Blvd PMB 62511, Miami, FL 33160 -
LC AMENDMENT 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 Jaramillo, Juan A -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2912 NW 72ND AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-04-09 2912 NW 72ND AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2912 NW 72ND AVE, MIAMI, FL 33122 -
LC AMENDMENT 2014-04-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
LC Amendment 2020-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578837109 2020-04-14 0455 PPP 2912 NW 72ND AVE, MIAMI, FL, 33122-1312
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23890.15
Loan Approval Amount (current) 72257.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1312
Project Congressional District FL-26
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72787.32
Forgiveness Paid Date 2021-01-07
4986228709 2021-04-02 0455 PPS 2912 NW 72nd Ave, Miami, FL, 33122-1312
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) 97355
Loan Approval Amount (current) 97355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1312
Project Congressional District FL-26
Number of Employees 7
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97821.44
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State