Search icon

F2A DADELAND LLC - Florida Company Profile

Company Details

Entity Name: F2A DADELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F2A DADELAND 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L14000140286
FEI/EIN Number 47-1805472

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

Address: 121 Crandon Blvd, Apt 146, Key Biscayne, FL, 33149, US
Mail Address: 121 Crandon Blvd, Apt 146, Key Biscyane, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ NEYDY F Manager 8320 South Dixie Hwy, Miami, FL, 33143
MACHADO CLAUDIA T Manager 8320 South Dixie Hwy, MIAMI, FL, 33143
ORTEGA JORGE A Manager 8320 South Dixie Hwy, Miami, FL, 33143
STINCHI CAIO M Manager 8320 South Dixie Hwy, Miami, FL, 33143
GOMEZ NEYDY F Agent 121 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007240 ZANIAC EXPIRED 2015-01-21 2020-12-31 - 170 OCEAN LANE DRIVE, APY 610, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 121 Crandon Blvd, Apt 146, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-01-05 121 Crandon Blvd, Apt 146, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 121 Crandon Blvd, Apt 146, Key Biscayne, FL 33149 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987117808 2020-06-05 0455 PPP 121 CRANDON BLVD APT 146, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18975
Loan Approval Amount (current) 18975
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 KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 611691
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 19136.16
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State