Search icon

LISA TODD INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LISA TODD INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA TODD INTERNATIONAL, 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: 30 Dec 2013 (11 years ago)
Document Number: L13000177843
FEI/EIN Number 46-4401256

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

Address: 1468 NW 78TH AVE, DORAL, FL, 33126, US
Mail Address: 1468 NW 78TH AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO LISA A Manager 1468 NW 78TH AVE, DORAL, FL, 33126
RODRIGUEZ CORALIA J Manager 1468 NW 78TH AVE, DORAL, FL, 33126
ZELAYA MARIA A Agent 1468 NW 78th Ave, Doral, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 1468 NW 78th Ave, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 1468 NW 78TH AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-05-23 1468 NW 78TH AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-03-16 ZELAYA, MARIA A -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662717107 2020-04-11 0455 PPP 1441 NW North River Dr., MIAMI, FL, 33125-2601
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33125-2601
Project Congressional District FL-26
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40835.1
Forgiveness Paid Date 2021-02-19
5624898403 2021-02-09 0455 PPS 1441 NW North River Dr, Miami, FL, 33125-2601
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33125-2601
Project Congressional District FL-26
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40997.1
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State