Search icon

INDELEBILIS LLC - Florida Company Profile

Company Details

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

INDELEBILIS 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: 12 Aug 2015 (10 years ago)
Document Number: L15000137940
FEI/EIN Number 47-4770444

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

Address: 16831 Royal Poinciana Drive, WESTON, FL, 33326, US
Mail Address: 16831 Royal Poinciana Drive, WESTON, FL, 33326-1544, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benito CalandrielloAna C Manager 16831 Royal Poinciana Drive, WESTON, FL, 333261544
Medina Henry Jr. Agent 7270 NW 12th Street PH # 8, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 16831 Royal Poinciana Drive, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-10-11 16831 Royal Poinciana Drive, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-10-11 Benito Calandriello, Ana Cristina -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 16831 Royal Poinciana Drive, WESTON, FL 33326-1544 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152148610 2021-03-16 0455 PPP 15436 NW 77th Ct, Miami Lakes, FL, 33016-5822
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146508
Loan Approval Amount (current) 146508
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-5822
Project Congressional District FL-26
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146929.46
Forgiveness Paid Date 2021-07-02
7060198909 2021-05-05 0455 PPS 15436 Northwest 77th Courtnull 15436 Northwest 77th Courtnull, Miami Lakes, FL, 33016
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146500
Loan Approval Amount (current) 146500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State