Search icon

BLUE MONKEY FLOORING AND FINISHING CONTRACTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE MONKEY FLOORING AND FINISHING CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000180786
FEI/EIN Number 47-2417580
Address: 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157, US
Mail Address: 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATRES EDUARDO J President 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157
Senofonte-Batres Celeste C Vice President 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157
Batres Eduardo Agent 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114945 BLUE MONKEY EXPIRED 2019-10-23 2024-12-31 - 16961 SW 92ND COURT, PALMETO BAY, FL, 33157
G19000073394 BLUE MONKEY CONSTRUCTION GROUP EXPIRED 2019-07-03 2024-12-31 - 16961 SW 92ND COURT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2017-12-11 BLUE MONKEY FLOORING AND FINISHING CONTRACTORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 16961 SW 92ND COURT, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-12-11 16961 SW 92ND COURT, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Batres, Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 16961 SW 92ND COURT, PALMETTO BAY, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000609352 ACTIVE 1000001012080 MIAMI-DADE 2024-09-12 2034-09-18 $ 820.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-03-06
LC Amendment and Name Change 2017-12-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
Florida Limited Liability 2014-11-21

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
29467.92
Total Face Value Of Loan:
29467.92
Date:
2020-04-29
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$29,467.92
Date Approved:
2021-02-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,467.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $29,464.92
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$26,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,955.41
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $26,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State