Search icon

CHANG TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: CHANG TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANG TECHNOLOGY 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 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L14000138356
FEI/EIN Number 47-1797768

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

Address: 5335 NW 87th Ave, Doral, FL, 33178, US
Mail Address: 5335 NW 87th Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALBERTO F Managing Member 5335 NW 87TH AVE, DORAL, FL, 33178
LOPEZ SALVADOR A Secretary 5335 NW 87TH AVE, DORAL, FL, 33178
Lopez Alberto F Agent 5335 Northwest 87th Avenue, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 5335 Northwest 87th Avenue, STE C109 #251, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-06-11 5335 NW 87th Ave, STE C109 #251, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 5335 NW 87th Ave, STE C109 #251, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Lopez, Alberto F -
LC AMENDMENT 2016-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
LC Amendment 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9829408507 2021-03-12 0455 PPP 3278 W 97th Ter, Hialeah, FL, 33018-2043
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125822
Loan Approval Amount (current) 125822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-2043
Project Congressional District FL-26
Number of Employees 9
NAICS code 423610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126573.48
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State