Search icon

CASTELLON TILE LLC - Florida Company Profile

Company Details

Entity Name: CASTELLON TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTELLON TILE 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: 05 May 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L14000072930
FEI/EIN Number 46-5593600

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

Address: 4721 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4721 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA MILEYDIS Manager 4721 NW 72 AVE, MIAMI, FL, 33166
ACOSTA MILEYDIS Agent 4721 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 4721 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-01-21 4721 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 4721 NW 72 AVE, MIAMI, FL 33166 -
LC DISSOCIATION MEM 2015-04-27 - -
LC STMNT OF RA/RO CHG 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 ACOSTA, MILEYDIS -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317378509 2021-02-27 0455 PPS 4721 NW 72nd Ave, Miami, FL, 33166-5616
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18762
Loan Approval Amount (current) 18762
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5616
Project Congressional District FL-26
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18854.01
Forgiveness Paid Date 2021-08-26
5849797707 2020-05-01 0455 PPP 4721 NW 72ND AVE, MIAMI, FL, 33166-5616
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18762
Loan Approval Amount (current) 18762
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-5616
Project Congressional District FL-26
Number of Employees 3
NAICS code 238340
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18903.87
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State