Search icon

3NA LLC - Florida Company Profile

Company Details

Entity Name: 3NA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3NA 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: 29 Dec 2014 (10 years ago)
Document Number: L14000195596
FEI/EIN Number 47-2791558

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

Address: 5 Barracuda Ln., Key Largo, FL, 33037, US
Mail Address: 5 Barracuda Ln., Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Alvaro G Foun 21 Palm Dr., Key Largo, FL, 33037
Hernandez Jesus J Chief Financial Officer 11820 SW 25th Terrace, MIAMI, FL, 33175
GARCIA ALVARO G Agent 5 Barracuda Ln., Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096325 ALS WIFI & ELECTRONICS ACTIVE 2017-08-25 2027-12-31 - 5 BARRACUDA LN, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 5 Barracuda Ln., Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2019-04-02 5 Barracuda Ln., Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5 Barracuda Ln., Key Largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8121798301 2021-01-29 0455 PPS 11820 SW 25th Ter, Miami, FL, 33175-2404
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33175-2404
Project Congressional District FL-28
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68793.53
Forgiveness Paid Date 2021-09-01
9878027304 2020-05-03 0455 PPP 5 BARRACUDA LN, KEY LARGO, FL, 33037-3733
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58336
Loan Approval Amount (current) 58336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-3733
Project Congressional District FL-28
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58730.77
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State