Search icon

SPRAY MIAMI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRAY MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRAY MIAMI 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: 30 Oct 2014 (11 years ago)
Document Number: L14000168973
FEI/EIN Number 47-2562117

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

Address: 12991 sw 132 ct, MIAMI, FL, 33186, US
Mail Address: 12991 sw 132 ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OMAR J Manager 9127 sw 113 PL, MIAMI, FL, 33176
Gutierrez Yoel Manager 14108 SW 155th Terrace, Miami, FL, 33177
Gutierrez Yoel Agent 14108 SW 155th Terrace, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007731 MOSQUITO JOE OF MIAMI ACTIVE 2019-01-15 2029-12-31 - 12991 SW 132ND CT., MIAMI, FL, 33186
G17000042470 MOSQUITO JOE ACTIVE 2017-04-19 2027-12-31 - 12991 SW 132ND CT, MIAMI, FL, 33186
G15000003329 MOSQUITO JOE OF SOUTH MIAMI EXPIRED 2015-01-09 2020-12-31 - 8906 SW 108 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 14108 SW 155th Terrace, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 12991 sw 132 ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-03-12 12991 sw 132 ct, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Gutierrez, Yoel -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-04

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135822.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State