Search icon

GREEN VALLEY CONVENIENCE STORE 2 LLC - Florida Company Profile

Company Details

Entity Name: GREEN VALLEY CONVENIENCE STORE 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN VALLEY CONVENIENCE STORE 2 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: 23 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: L15000051342
FEI/EIN Number 473512940

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

Address: 1101 MADRUGA AVE, #7, CORAL GABLES, FL, 33146, US
Mail Address: 1101 MADRUGA AVE, #7, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PINO VARELA JAVIER A Managing Member 1101 MADRUGA AVE, CORAL GABLES, FL, 33146
DEL PINO VARELA JAVIER A Agent 1101 MADRUGA AVE, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000110043 VAPE CITY USA ACTIVE 2022-09-06 2027-12-31 - 3700 S DIXIE HWY, MIAMI, FL, 33133
G15000037658 WESTAR EXPIRED 2015-04-14 2020-12-31 - 3700 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1101 MADRUGA AVE, #7, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-29 1101 MADRUGA AVE, #7, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1101 MADRUGA AVE, #7, CORAL GABLES, FL 33146 -
LC DISSOCIATION MEM 2021-09-01 - -
REGISTERED AGENT NAME CHANGED 2021-08-31 DEL PINO VARELA, JAVIER A -
LC DISSOCIATION MEM 2021-04-14 - -
LC AMENDMENT 2019-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
CORLCDSMEM 2021-09-01
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-04-15
CORLCDSMEM 2021-04-14
ANNUAL REPORT 2020-06-26
LC Amendment 2019-09-03
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006067410 2020-05-03 0455 PPP 3700 S DIXIE HWY, MIAMI, FL, 33133
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17790
Loan Approval Amount (current) 17790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33133-1900
Project Congressional District FL-27
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17946.94
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State