Search icon

CHARLIE APPS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85200.00
Total Face Value Of Loan:
85200.00
Date:
2020-05-14
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:
347.00
Total Face Value Of Loan:
33254.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32907
Current Approval Amount:
33254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16265.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State