Search icon

DISTRIBUIDORA LILCARVE LLC

Company Details

Entity Name: DISTRIBUIDORA LILCARVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000175717
FEI/EIN Number 47-2323252
Address: 3265 West 100th Terrace, Hialeah, FL 33018
Mail Address: 3265 West 100th Terrace, Hialeah, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEJAR, LILIANA C Agent 3265 West 100th Terrace, Hialeah, FL 33018

Authorized Member

Name Role Address
VEJAR, LILIANA C Authorized Member 3265 West 100th Terrace, Hialeah, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021470 POOL SERVICE USA 4 EXPIRED 2016-02-28 2021-12-31 No data 15800 PINES BLVD, 317, PEMBROKE PINES, FL, 33027
G16000007244 AQUA-NET POOL SERVICE EXPIRED 2016-01-20 2021-12-31 No data 15800 PINES BLVD STE 317, PEMBROKE PINES, FL, 33017

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3265 West 100th Terrace, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2021-04-20 3265 West 100th Terrace, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3265 West 100th Terrace, Hialeah, FL 33018 No data
LC DISSOCIATION MEM 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-29 VEJAR, LILIANA C No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
CORLCDSMEM 2020-10-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4517577405 2020-05-09 0455 PPP 10091 West 35th Lane, Hialeah, FL, 33018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21176.6
Forgiveness Paid Date 2022-01-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State