Search icon

100M WEST KENDALL, LLC - Florida Company Profile

Company Details

Entity Name: 100M WEST KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100M WEST KENDALL, 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: 10 Sep 2014 (11 years ago)
Document Number: L14000141727
FEI/EIN Number 47-1827786

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

Mail Address: 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL, 33149, US
Address: 13440 SW 120TH STREET, SUITE 608, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO IGNACIO G Manager 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL, 33149
Garcia Nieto Ignacio Agent 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121927 100 MONTADITOS ACTIVE 2014-12-05 2029-12-31 - 1121 CRANDON BLVD. APT F1007, SUITE 608, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 13440 SW 120TH STREET, SUITE 608, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-03-08 Garcia Nieto, Ignacio -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851178508 2021-03-02 0455 PPS 1121 Crandon Blvd Apt F1007, Key Biscayne, FL, 33149-2784
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62875
Loan Approval Amount (current) 62875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33149-2784
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63353.88
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State