Search icon

INVESTMENTS PH LLC

Company Details

Entity Name: INVESTMENTS PH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 May 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L15000083562
FEI/EIN Number 47-3973682
Address: 7450 NW 104 AVENUE, SUITE C-101, DORAL, FL 33178
Mail Address: 7450 NW 104 AVENUE, SUITE C-101, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Manager

Name Role Address
HERNANDEZ, HERIBERTO C Manager 7450 NW 104 AVENUE, SUITE C-101 DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102818 TAIKIN ASIAN CUISINE ACTIVE 2016-09-20 2026-12-31 No data 7450 NW 104TH AVENUE, SUITE C101, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7450 NW 104 AVENUE, SUITE C-101, DORAL, FL 33178 No data
LC DISSOCIATION MEM 2018-01-02 No data No data
LC DISSOCIATION MEM 2017-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 7450 NW 104 AVENUE, SUITE C-101, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-01-12 7450 NW 104 AVENUE, SUITE C-101, DORAL, FL 33178 No data
LC AMENDMENT 2016-09-07 No data No data
LC AMENDMENT 2015-12-03 No data No data
LC AMENDMENT 2015-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
CORLCDSMEM 2018-01-02
CORLCDSMEM 2017-12-22
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932317310 2020-05-03 0455 PPP 7450 NW 104TH AVE UNIT C101, DORAL, FL, 33178-3360
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211617
Loan Approval Amount (current) 211617
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-3360
Project Congressional District FL-26
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214915.91
Forgiveness Paid Date 2021-11-26
1834828502 2021-02-19 0455 PPS 7450 NW 104th Ave Unit C101, Doral, FL, 33178-3360
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326228
Loan Approval Amount (current) 326228
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3360
Project Congressional District FL-26
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331644.28
Forgiveness Paid Date 2022-10-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State