Search icon

EAV BTD, LLC - Florida Company Profile

Company Details

Entity Name: EAV BTD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAV BTD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000135055
FEI/EIN Number 47-1745871

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

Address: 6955 NW 52 St., MIAMI, FL, 33166, US
Mail Address: 10310 Northwest 10th Street, Miami, FL, 33172, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ EDUARDO A Authorized Member 6955 NW 52 St,, MIAMI, FL, 33172
Vazquez Eduardo A Agent 10310 NW 10 St., Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107602 BIGTIME DESIGN STUDIOS EXPIRED 2017-09-28 2022-12-31 - 8425 BISCAYNE BLVD., UNIT 103, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-26 6955 NW 52 St., Unit 3, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 6955 NW 52 St., Unit 3, MIAMI, FL 33166 -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -

Documents

Name Date
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-11-07
REINSTATEMENT 2015-12-04
Florida Limited Liability 2014-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2594647701 2020-05-01 0455 PPP 10310 NW 10TH ST, MIAMI, FL, 33172
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32727
Loan Approval Amount (current) 32727
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33053.96
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State