Search icon

EL CHORRO LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: EL CHORRO LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL CHORRO LANDSCAPING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2014 (11 years ago)
Date of dissolution: 15 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2025 (3 months ago)
Document Number: L14000061882
FEI/EIN Number 46-5543321

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

Address: 12491 SW 134 CT, MIAMI, FL, 33186, US
Mail Address: 12491 SW 134 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILARTE ALCIBIADES Manager 12491 SW 134 CT, MIAMI, FL, 33186
GUILARTE ALCIBIADES Agent 12491 SW 134 CT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112966 EL CHORRO YARD ACTIVE 2024-09-10 2029-12-31 - 7010 SW 16 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 12491 SW 134 CT, Suite 22 A, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-09-12 12491 SW 134 CT, Suite 22 A, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 12491 SW 134 CT, MIAMI, FL 33155 -
LC AMENDMENT 2024-06-10 - -
LC AMENDMENT AND NAME CHANGE 2014-04-24 EL CHORRO LANDSCAPING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-15
AMENDED ANNUAL REPORT 2024-09-12
LC Amendment 2024-06-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450818503 2021-03-03 0455 PPP 7010 SW 16th St, Miami, FL, 33155-1607
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
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, 33155-1607
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5464.67
Forgiveness Paid Date 2022-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State