Search icon

MIAMI WATERWORKS, LLC - Florida Company Profile

Company Details

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

MIAMI WATERWORKS, 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: 29 Apr 2014 (11 years ago)
Document Number: L14000080518
FEI/EIN Number 46-5504661

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

Address: 6278 North Federal Highway, Fort Lauderdale, FL, 33308, US
Mail Address: 140 Southeast 3rd Street, Pompano Beach, FL, 33060, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRANQUE DANIEL F President 140 SE 3rd St, POMPANO BEACH, FL, 33060
BONILLA ROCIO V Secretary 140 SE 3rd St, POMPANO BEACH, FL, 33060
BARRANQUE DANIEL F Agent 140 SE 3rd St, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 6278 North Federal Highway, #232, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 140 SE 3rd St, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 6278 North Federal Highway, #232, Fort Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417598504 2021-02-18 0455 PPS 6278 N Federal Hwy 6278 N Federal Highway, Fort Lauderdale, FL, 33308-1916
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9977
Loan Approval Amount (current) 9977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-1916
Project Congressional District FL-23
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10053.21
Forgiveness Paid Date 2021-11-26
5319358006 2020-06-27 0455 PPP 6278 North Federal Highway, Fort Lauderdale, FL, 33308
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9230.8
Loan Approval Amount (current) 9230.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9311.83
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State