Search icon

CONNECT ONE FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: CONNECT ONE FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNECT ONE FINANCIAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000178111
FEI/EIN Number 47-2337069

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

Address: 5830 SW 73 ST, MIAMI, FL, 33143, US
Mail Address: P.O. Box 14-0550, CORAL GABLES, FL, 33114, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS Authorized Member P.O. Box 14-0550, CORAL GABLES, FL, 33114
ERRA REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028038 VEHICLE SOLUTION SERVICES EXPIRED 2015-03-17 2020-12-31 - 1560 PLASENTIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 ERRA REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2601 South Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 5830 SW 73 ST, MIAMI, FL 33143 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-28 5830 SW 73 ST, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000456382 ACTIVE 1000001002962 DADE 2024-07-15 2044-07-17 $ 72,773.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000196566 ACTIVE 1000000987008 DADE 2024-04-01 2044-04-03 $ 31,487.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000199412 ACTIVE 2013-016452-CA-01 CIR. CT. 11TH FOR MIAMI-DADE 2023-09-28 2029-04-10 $91,776.31 WALTER AUTO LOAN TRUST; AGORA TRADE LLC; AGORA DATA INC, 700 WEST ARKANSAS LANE, ARLINGTON TX 76013

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
Florida Limited Liability 2014-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647167107 2020-04-15 0455 PPP 230 SW 42 ave, MIAMI, FL, 33134
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68800
Loan Approval Amount (current) 68800
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, 33134-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53516.37
Forgiveness Paid Date 2021-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State