Search icon

SPANISH MARIE, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH MARIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH MARIE, 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: 14 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L15000008458
FEI/EIN Number 47-3135360

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

Address: 14241 SW 120th St, Miami, FL, 33186, US
Mail Address: 14241 SW 120th St, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES ALBERTO Manager 14241 SW 120th St, Miami, FL, 33186
CESPEDES ALBERTO Agent 14241 SW 120th St, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 CESPEDES, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 14241 SW 120th St, #109, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-04-25 14241 SW 120th St, #109, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 14241 SW 120th St, #109, Miami, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000119192 TERMINATED 1000000880063 DADE 2021-03-11 2041-03-17 $ 5,736.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000371274 TERMINATED 1000000867563 DADE 2020-11-13 2040-11-18 $ 30,129.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000071726 TERMINATED 1000000857985 DADE 2020-01-27 2040-01-29 $ 15,632.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223807106 2020-04-14 0455 PPP 14241 SW 120th St, Miami, FL, 33186
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27840
Loan Approval Amount (current) 27840
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 8
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28167.22
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State