Search icon

I BY ANA MARTINEZ DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: I BY ANA MARTINEZ DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

I BY ANA MARTINEZ DESIGNS 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: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L15000023238
FEI/EIN Number 47-3143501

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

Address: 33 SW 2ND AV., suite 603, MIAMI, FL 33130
Mail Address: 33 SW 2ND AV., suite 603, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, ANA J Agent 33 SW 2ND AV., suite 603, MIAMI, FL 33130
MARTINEZ, ANA J Managing Member 33 SW 2ND AV., suite 603 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 33 SW 2ND AV., suite 603, MIAMI, FL 33130 -
REINSTATEMENT 2020-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 33 SW 2ND AV., suite 603, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-03-19 33 SW 2ND AV., suite 603, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 MARTINEZ, ANA J -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-03-19
REINSTATEMENT 2018-12-14
REINSTATEMENT 2017-04-25
Florida Limited Liability 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7196687710 2020-05-01 0455 PPP 33 SW 2 AVE 603, Miami, FL, 33130
Loan Status Date 2023-09-13
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6720.58
Forgiveness Paid Date 2022-07-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State