Search icon

CHARLIE APPS, LLC - Florida Company Profile

Company Details

Entity Name: CHARLIE APPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLIE APPS, 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: 10 Jun 2014 (11 years ago)
Document Number: L14000092595
FEI/EIN Number 47-1075996

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 66 West Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVALLES CARLOS Managing Member 1812 SW 179th Avenue, Miramar, FL, 33029
SANDINO MARIA J Managing Member 1812 SW 179th Avenue, Miramar, FL, 33029
Sandino Maria J Agent 1812 SW 179th Avenue, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065673 CHARLIE APPS ACTIVE 2020-06-11 2025-12-31 - 600 76TH STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1812 SW 179th Avenue, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 66 West Flagler Street, Suite 900 - #8905, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-26 66 West Flagler Street, Suite 900 - #8905, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Sandino, Maria Juliana -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-11
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5618407404 2020-05-12 0455 PPP 600 76TH ST 9225 COLLINS AVE APT 504, SURFSIDE, FL, 33154-3005
Loan Status Date 2024-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32907
Loan Approval Amount (current) 33254
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SURFSIDE, MIAMI-DADE, FL, 33154-3005
Project Congressional District FL-24
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16265.62
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State