Search icon

INMOBILIA REALTY LLC

Company Details

Entity Name: INMOBILIA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000047997
FEI/EIN Number 46-5183219
Address: 14020 SW 8 ST, MIAMI, FL 33184
Mail Address: 14020 SW 8 ST, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ, YORGLEE J Agent 6351 SW 74 ST, SOUTH MIAMI, FL 33143

Managing Member

Name Role Address
VELASQUEZ, YORGLEE Managing Member 6351 SW 74 ST, SOUTH MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6351 SW 74 ST, SOUTH MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 14020 SW 8 ST, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2021-04-30 14020 SW 8 ST, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2019-09-30 VELASQUEZ, YORGLEE J No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CONVERSION 2014-03-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000035339. CONVERSION NUMBER 500000139115

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000601601 ACTIVE 1000000760138 MIAMI-DADE 2017-10-20 2027-10-25 $ 1,278.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257978502 2021-03-09 0455 PPP 170 SE 14th St, Miami, FL, 33131-3334
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102867
Loan Approval Amount (current) 102867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33131-3334
Project Congressional District FL-27
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State