Search icon

IGLOO EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: IGLOO EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGLOO EXCHANGE 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 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: L15000076112
FEI/EIN Number 47-3882834

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

Address: 6745 NW 36 Street, Bldg 2, Miami, FL, 33166, US
Mail Address: 6745 NW 36 Street, Bldg 2, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ JEAN C Authorized Member 5310 NW 188 ST, MIAMI, FL, 33055
ELJAIEK SALOMON Authorized Member 5310 NW 188 ST, MIAMI, FL, 33055
BLANCO RODOLFO M Agent 14406 NW 88TH AVE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 6745 NW 36 Street, Bldg 2, Suite # 270, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-03-18 6745 NW 36 Street, Bldg 2, Suite # 270, Miami, FL 33166 -
LC AMENDMENT 2018-07-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
LC Amendment 2018-07-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5987277702 2020-05-01 0455 PPP 6745 NW 36 ST. BLD 2-270, MIAMI, FL, 33055-2368
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251012
Loan Approval Amount (current) 251012
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33055-2368
Project Congressional District FL-26
Number of Employees 42
NAICS code 493120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
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 254827.74
Forgiveness Paid Date 2021-11-12
6556748406 2021-02-10 0455 PPS 5310 NW 188th St, Miami Gardens, FL, 33055-2368
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239384
Loan Approval Amount (current) 239384
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 Gardens, MIAMI-DADE, FL, 33055-2368
Project Congressional District FL-26
Number of Employees 30
NAICS code 424460
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
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 242866.55
Forgiveness Paid Date 2022-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State