Search icon

L&C MIAMI SERVICES LLC

Company Details

Entity Name: L&C MIAMI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L14000194267
FEI/EIN Number 47-2620711
Address: 10870 sw 113th place, Miami, FL 33176
Mail Address: 25252 sw 114th ave, Homestead, FL 33032
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ladron de Guevara, Miguel A Agent 25252 sw 114th ave, Homestad, FL 33032

Manager

Name Role Address
CORREA, LINA Manager 25252 sw 114th ave, Homestad, FL 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017511 TEKNIK LABS ACTIVE 2023-02-06 2028-12-31 No data 25252 SW 114TH AVE, HOMESTEAD, FL, 33032
G17000111916 TEKNIK EXPIRED 2017-10-10 2022-12-31 No data 15402 SW 176TH, MIAMI, FL, 33187
G15000039934 BRICKS 4 KIDZ ACTIVE 2015-04-21 2025-12-31 No data 25252 SW 114TH AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 10870 sw 113th place, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2022-06-29 10870 sw 113th place, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 25252 sw 114th ave, Homestad, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 Ladron de Guevara, Miguel A No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7800237102 2020-04-14 0455 PPP 12460 SW 127th Ave, Miami, FL, 33186
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33186-0100
Project Congressional District FL-28
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45302.05
Forgiveness Paid Date 2021-01-08
4895728504 2021-02-26 0455 PPS 14474 SW 144th Ter, Miami, FL, 33186-5687
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name Bricks 4 Kidz
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33186-5687
Project Congressional District FL-28
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16720.7
Forgiveness Paid Date 2021-07-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State