Search icon

ENTREPRENUERS GROUP, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENTREPRENUERS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L14000090132
FEI/EIN Number 47-1031148
Address: 15455 sw 137th ave, miami, FL, 33177, US
Mail Address: 15455 sw 137th ave, miami, FL, 33177, US
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA DIEGO Auth 7416 SW 162 CT, Miami, FL, 33193
GIRALDO DANIEL Auth 10455 nw 26st, miami, FL, 33172
HERRERA LINA Auth 15455 sw 137th ave, miami, FL, 33177
- Auth -
herrera lina Agent 15455 sw 137th ave, miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011611 LOS VERDES EXPIRED 2016-02-01 2021-12-31 - 15453 SW 137 AVE, MIAMI, FL, 33177
G14000083558 LOS VERDES RESTAURANT EXPIRED 2014-08-13 2019-12-31 - 10544 NW 26 ST, SUITE 203, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 15455 sw 137th ave, miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 15455 sw 137th ave, miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-02-27 15455 sw 137th ave, miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2023-02-27 herrera, lina -
LC AMENDMENT 2016-04-14 - -
LC DISSOCIATION MEM 2015-05-28 - -
LC AMENDMENT 2014-09-23 - -
LC AMENDMENT 2014-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000408282 TERMINATED 1000000869677 DADE 2020-12-11 2040-12-16 $ 10,694.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
LC Amendment 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47079.00
Total Face Value Of Loan:
47079.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$47,079
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,518.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $47,075
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State