Search icon

SHADAY BAEZ LLC - Florida Company Profile

Company Details

Entity Name: SHADAY BAEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADAY BAEZ 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: 04 Aug 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: L14000122035
FEI/EIN Number 47-1527456

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

Address: 10500 NW 26th St Ste A-101, DORAL, FL, 33172, US
Mail Address: 11455 W FLAGLER ST, APT 510, MIAMI, FL, 33174, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ BORIS K Manager 11455 W FLAGLER ST APT 510, MIAMI, FL, 33174
BAEZ BORIS Agent 10500 NW 26th St Ste A-101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 10500 NW 26th St Ste A-101, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 10500 NW 26th St Ste A-101, DORAL, FL 33172 -
LC DISSOCIATION MEM 2018-08-17 - -
LC AMENDMENT 2018-07-09 - -
LC AMENDMENT 2017-01-12 - -
LC AMENDMENT 2014-09-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-09
CORLCDSMEM 2018-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848768409 2021-02-09 0455 PPS 11455 W Flagler St Apt 510, Miami, FL, 33174-4015
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15132
Loan Approval Amount (current) 15132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33174-4015
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15236.63
Forgiveness Paid Date 2021-10-25
2376887901 2020-06-11 0455 PPP 11455 W Flagler St Apt 510, Miami, FL, 33174
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11574.82
Loan Approval Amount (current) 11574.82
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11683.82
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State