Search icon

PRIMO'S NATURE, LLC - Florida Company Profile

Company Details

Entity Name: PRIMO'S NATURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMO'S NATURE, 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: 11 May 2015 (10 years ago)
Document Number: L15000083159
FEI/EIN Number 47-4044141

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

Address: 804 SW 22 Ave, MIAMI, FL, 33135, US
Mail Address: 804 SW 22 Ave, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMO MICHAEL Auth 1501 SW 24 Ave, MIAMI, FL, 33145
PRIMO SANDRA Auth 1501 SW 24 Ave, MIAMI, FL, 33145
PRIMO MICHAEL Agent 804 SW 22 Ave, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045030 PRIMO'S SMOKE SHOP ACTIVE 2016-05-03 2027-12-31 - 1501 SW 24 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 804 SW 22 Ave, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-25 804 SW 22 Ave, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-08-25 804 SW 22 Ave, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-25
Florida Limited Liability 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737618507 2021-02-19 0455 PPS 804 SW 22nd Ave, Miami, FL, 33135-4956
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7732
Loan Approval Amount (current) 7732
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4956
Project Congressional District FL-27
Number of Employees 1
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7809.11
Forgiveness Paid Date 2022-02-25
3183147410 2020-05-07 0455 PPP 804 SW 22nd avenue, Miami, FL, 33135
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 453991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6586.9
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State