Search icon

MIAMI PRO BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PRO BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PRO BROKERS, 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: 13 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L14000042337
FEI/EIN Number 46-5082532

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

Address: 19790 W. Dixie Hwy, AVENTURA, FL, 33180, US
Mail Address: 19790 W. Dixie Hwy, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FABIAN L Managing Member 19790 W. Dixie Hwy, AVENTURA, FL, 33180
Cervantes Claudia P Auth 19790 W. Dixie Hwy, AVENTURA, FL, 33180
ESCOBAR MATEO Auth 19790 W. Dixie Hwy, AVENTURA, FL, 33180
GONZALEZ FABIAN Agent 19790 W. Dixie Hwy, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026132 MIAMI REMATES EXPIRED 2014-03-13 2019-12-31 - 20900 NE 30TH AVE, SUITE 809, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 19790 W. Dixie Hwy, 1110, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-26 19790 W. Dixie Hwy, 1110, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 19790 W. Dixie Hwy, 1110, AVENTURA, FL 33180 -
LC AMENDMENT 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 GONZALEZ, FABIAN -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
LC Amendment 2020-11-06
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665007710 2020-05-01 0455 PPP 20200 W DIXIE HWY STE 606, MIAMI, FL, 33180-1925
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18383
Loan Approval Amount (current) 18383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-1925
Project Congressional District FL-24
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18504.54
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State