Search icon

CARTELA LLC - Florida Company Profile

Company Details

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

CARTELA 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: 23 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L14000012375
FEI/EIN Number 46-4611401

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

Address: 1000 MacArthur Causeway, Miami, FL, 33132, US
Mail Address: 1000 MacArthur Causeway, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM MARIN Manager 1830 Meridian Ave, MIAMI BEACH, FL, 33139
Kim Marin Agent 1830 Meridian Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 1000 MacArthur Causeway, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-02-03 1000 MacArthur Causeway, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-01-15 Kim, Marin -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 1830 Meridian Ave, #501, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127797706 2020-05-01 0455 PPP 1000 MACARTHUR CSWY, MIAMI, FL, 33132
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16197
Loan Approval Amount (current) 16197
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16341.18
Forgiveness Paid Date 2021-03-25
7238708404 2021-02-11 0455 PPS 1000 MacArthur Cswy, Miami, FL, 33132-1613
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) 16197
Loan Approval Amount (current) 16197
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1613
Project Congressional District FL-27
Number of Employees 1
NAICS code 541820
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16300.62
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State