Search icon

FLIX TRANSLATIONS GROUP LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLIX TRANSLATIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: L15000128560
FEI/EIN Number 61-1771656
Address: 1395 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1395 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1297063
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191500276
State:
COLORADO

Key Officers & Management

Name Role Address
- Agent -
ALONSO JORGE SSR. Manager 1395 BRICKELL AVE 806, MIAMI, FL, 33131
ARRIARAN MAURONI MARIA GSRA Manager 1395 BRICKELL AVE 806, MIAMI, FL, 33131

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
MARIA GABRIELA ARRIARAN MAURONI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2235975

Unique Entity ID

Unique Entity ID:
DPFWK4PNHU98
CAGE Code:
7X7M1
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2017-07-24

Commercial and government entity program

CAGE number:
7X7M1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-19

Contact Information

POC:
MARIA GABRIELA ARRIARAN MAURONI
Corporate URL:
www.flixtranslations.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1395 Brickell Avenue, 806, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-26 1395 Brickell Avenue, 806, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1395 Brickell Avenue, 806, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-28 US LATAM CORPORATE SERVICES LLC -
REINSTATEMENT 2019-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2015-09-04 FLIX TRANSLATIONS GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-02-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
LC Name Change 2015-09-04
Florida Limited Liability 2015-07-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12585.00
Total Face Value Of Loan:
12585.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12586.00
Total Face Value Of Loan:
12586.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,585
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,656.32
Servicing Lender:
First Equity Mortgage Bankers Inc.
Use of Proceeds:
Payroll: $12,585
Jobs Reported:
1
Initial Approval Amount:
$12,586
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,586
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,662.91
Servicing Lender:
First Equity Mortgage Bankers Inc.
Use of Proceeds:
Payroll: $12,586

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State