Search icon

COLADA FLAGLER VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: COLADA FLAGLER VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLADA FLAGLER VILLAGE, 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: 05 Aug 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L14000122610
FEI/EIN Number 47-3278326

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

Address: 525 N Federal Highway, Fort Lauderdale, FL, 33301, US
Mail Address: c/o Miramar Bakery, 370 S State Road 7, Hollywood, FL, 33023, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLADA CUBAN CAFE LLC Manager -
Recio Alejandro R Agent c/o Miramar Bakery, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119051 COLADA CUBAN CAFE EXPIRED 2019-11-05 2024-12-31 - 370 S STATE ROAD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 525 N Federal Highway, Suite 400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 c/o Miramar Bakery, 370 S State Road 7, Hollywood, FL 33023 -
LC DISSOCIATION MEM 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 Recio, Alejandro R -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 525 N Federal Highway, Suite 400, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700307109 2020-04-13 0455 PPP 525 N FEDERAL HWY STE 400, FORT LAUDERDALE, FL, 33301-1166
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1166
Project Congressional District FL-23
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62193.58
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State