Search icon

CLARITY INVESTMENTS LLC - Florida Company Profile

Company Details

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

CLARITY INVESTMENTS 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: 11 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L14000023227
FEI/EIN Number 32-0433597

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

Address: 4698 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: 4698 NW 74TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO DANIEL PART 4698 NW 74TH AVE, MIAMI, FL, 33166
SCHMULIAN BRETT PART 4698 NW 74TH AVE, MIAMI, FL, 33166
FERNANDEZ DIEGO PART 4698 NW 74TH AVE, MIAMI, FL, 33166
OROPEZA ANICEE Agent 4698 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 OROPEZA, ANICEE -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 4698 NW 74TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-01-28 4698 NW 74TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 4698 NW 74TH AVE, MIAMI, FL 33166 -
REINSTATEMENT 2016-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382818507 2021-02-23 0455 PPS 4698 NW 74th Ave, Miami, FL, 33166-6447
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129135
Loan Approval Amount (current) 129135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33166-6447
Project Congressional District FL-26
Number of Employees 8
NAICS code 423620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129927.5
Forgiveness Paid Date 2021-10-08
5611857102 2020-04-13 0455 PPP 4698 NW 74TH AVE, MIAMI, FL, 33166-6447
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) 129133.32
Loan Approval Amount (current) 129133.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33166-6447
Project Congressional District FL-26
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130143.83
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State