Search icon

INKDROP PRINTING & SIGNS LLC - Florida Company Profile

Company Details

Entity Name: INKDROP PRINTING & SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INKDROP PRINTING & SIGNS 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 Mar 2014 (11 years ago)
Document Number: L14000040191
FEI/EIN Number 46-5114976

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

Address: 12105 SW 129th Ct, Unit 106, MIAMI, FL 33186
Mail Address: 12105 SW 129th Ct, Unit 106, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER FINANCIAL, INC. Agent -
PEREZ, LEONEL R Manager 12105 SW 129th Ct, Unit 106 MIAMI, FL 33186
MONTOYA, VICTOR O Manager 12105 SW 129th Ct, Unit 106 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 12105 SW 129th Ct, Unit 106, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-23 12105 SW 129th Ct, Unit 106, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Chandler Financial, Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 7951 Riviera Blvd, Suite 309, Miramar, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5331648307 2021-01-25 0455 PPS 9526 SW 40th St, Miami, FL, 33165-4036
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8410
Loan Approval Amount (current) 8410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33165-4036
Project Congressional District FL-27
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8474.28
Forgiveness Paid Date 2021-11-10
3871057705 2020-05-01 0455 PPP 9526 SW 40TH STREET, MIAMI, FL, 33165
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8245
Loan Approval Amount (current) 8245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33165-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8328.13
Forgiveness Paid Date 2021-05-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State