Search icon

APPTAP LLC - Florida Company Profile

Company Details

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

APPTAP 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: 08 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L15000081704
FEI/EIN Number 47-3958012

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

Address: 7614 NE 4th Court, Miami, FL, 33138, US
Mail Address: 7614 NE 4th Court, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
AGUILERA HENRIQUE Manager 7614 NE 4th Court, Miami, FL, 33138
RoiEngage, LLC Authorized Representative 7614 NE 4th Court, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 7614 NE 4th Court, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 7614 NE 4th Court, Miami, FL 33138 -
LC AMENDMENT 2020-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-03-21 PARACORP INCORPORATED -
LC AMENDMENT 2017-09-13 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Amendment 2020-12-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-21
LC Amendment 2017-09-13
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841537308 2020-04-30 0455 PPP 7610 NE 4th Court Suite 102, Miami, FL, 33138
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110255
Loan Approval Amount (current) 110255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111538.79
Forgiveness Paid Date 2021-07-22
9865088406 2021-02-18 0455 PPS 7610 NE 4th Ct Ste 102, Miami, FL, 33138-5271
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110255
Loan Approval Amount (current) 110255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5271
Project Congressional District FL-24
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State