Search icon

SPRAY MIAMI LLC - Florida Company Profile

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 (10 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315777009 2020-04-07 0455 PPP 12991 SW 132nd Ct, MIAMI, FL, 33186-5812
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
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 MIAMI, MIAMI-DADE, FL, 33186-5812
Project Congressional District FL-28
Number of Employees 15
NAICS code 561710
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 135822.05
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State