Search icon

SEBASTIAN ACOSTA, PLLC. - Florida Company Profile

Company Details

Entity Name: SEBASTIAN ACOSTA, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBASTIAN ACOSTA, PLLC. 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: L14000108611
FEI/EIN Number 47-1316198

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

Address: 495 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 495 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA SEBASTIAN Authorized Member 1450 BRICKELL BAY DR, MIAMI, FL, 33131
ACOSTA SEBASTIAN Agent 1450 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 495 Brickell Ave, Unit 5002, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-09-27 495 Brickell Ave, Unit 5002, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1450 BRICKELL BAY DR, APT 1206, MIAMI, FL 33131 -
REINSTATEMENT 2016-04-13 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 ACOSTA, SEBASTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-04-13
Florida Limited Liability 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956789000 2021-05-21 0455 PPP 5600 NE 4th Ave Apt 106, Miami, FL, 33137-2518
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4078
Loan Approval Amount (current) 4078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2518
Project Congressional District FL-24
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4087.4
Forgiveness Paid Date 2021-09-10
8398588507 2021-03-09 0455 PPP 1561 NE 110th St N/A, Miami, FL, 33161-7466
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19574
Loan Approval Amount (current) 19574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7466
Project Congressional District FL-24
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19703.78
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State