Search icon

PAINTERS 'R' US & MORE, LLC - Florida Company Profile

Company Details

Entity Name: PAINTERS 'R' US & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAINTERS 'R' US & MORE, 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: 24 Sep 2014 (11 years ago)
Document Number: L14000149588
FEI/EIN Number 47-1904168

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

Address: 17105 SW 170 AVENUE, MIAMI, FL, 33187, US
Mail Address: 17105 SW 170TH AVENUE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MELANIO J Manager 17105 SW 170TH AVENUE, MIAMI, FL, 33187
MANDULEY NORA Manager 17105 SW 170TH AVENUE, MIAMI, FL, 33187
MANDULEY NORA Agent 17105 SW 170TH AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 MANDULEY, NORA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 17105 SW 170 AVENUE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2016-04-19 17105 SW 170 AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 17105 SW 170TH AVENUE, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427758704 2021-03-27 0455 PPS 17105 SW 170th Ave, Miami, FL, 33187-4800
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26040
Loan Approval Amount (current) 26040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33187-4800
Project Congressional District FL-28
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26246.18
Forgiveness Paid Date 2022-01-13
9400727303 2020-05-02 0455 PPP 17105 SW 170TH AVE, MIAMI, FL, 33187-4800
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26041
Loan Approval Amount (current) 26041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33187-4800
Project Congressional District FL-28
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2238.25
Forgiveness Paid Date 2022-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State