Search icon

ING, LLC - Florida Company Profile

Company Details

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

ING, 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: 20 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2022 (3 years ago)
Document Number: L15000032624
FEI/EIN Number 47-3309564

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

Address: 8131 NW 68 ST, Miami, FL, 33166, US
Mail Address: 3377 w 90 st, Hialeah, FL, 33018, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUTOUNJI EDOUARD N Authorized Member 8131 NW 68 ST, Miami, FL, 33166
Mena Annlaurie A Authorized Member 3377 w 90 st, Hialeah, FL, 33018
TOUTOUNJI EDOUARD N Agent 8131 NW 68 ST, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-23 - -
CHANGE OF MAILING ADDRESS 2022-10-23 8131 NW 68 ST, Miami, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8131 NW 68 ST, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8131 NW 68 ST, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-06-29 TOUTOUNJI , EDOUARD N -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9741008707 2021-04-09 0455 PPS 8131 NW 68th St N/A, Miami, FL, 33166-2797
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 33166-2797
Project Congressional District FL-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.47
Forgiveness Paid Date 2021-09-20
5942037805 2020-05-31 0455 PPP 6394 Northwest 97th Avenue, Miami, FL, 33178
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 Unanswered
Project Address Miami, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 34348.25
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State