Search icon

POQUITO A POCO LLC - Florida Company Profile

Company Details

Entity Name: POQUITO A POCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POQUITO A POCO 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: 06 Oct 2014 (11 years ago)
Document Number: L14000156017
FEI/EIN Number 47-2016378

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

Address: 350 S. SHORE DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 350 S. SHORE DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTADELLA XIMENA Manager 350 S. SHORE DR, MIAMI BEACH, FL, 33141
ESTADELLA XIMENA Agent 350 S. SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-29 GENUINE & UNIQUE LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 350 S. SHORE DRIVE, 5, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-02-13 350 S. SHORE DRIVE, 5, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 350 S. SHORE DRIVE, 5, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2015-02-25 ESTADELLA, XIMENA -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118278501 2021-02-23 0455 PPS 350 S Shore Dr Apt 5, Miami Beach, FL, 33141-3969
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3969
Project Congressional District FL-24
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7929.44
Forgiveness Paid Date 2021-07-23
5085367401 2020-05-11 0455 PPP 350 South Shore Drive, Miami Beach, FL, 33141
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7586.71
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State