Search icon

FDG OPERATIONS, LLC. - Florida Company Profile

Company Details

Entity Name: FDG OPERATIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDG OPERATIONS, 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: 31 Aug 2015 (10 years ago)
Document Number: L15000148516
FEI/EIN Number 47-5115290

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

Address: 5685 NW 84th Ave, DORAL, FL, 33166, US
Mail Address: 5685 NW 84th Ave, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Mercedes C Manager 15262 SW 27th St., Miami, FL, 33185
COVARRUBIA JENNY M Manager 168 SW 170th Ave, Pembroke Pines, FL, 33027
QUARANTA MANUELA Manager 15771 SW 106th Ter., Miami, FL, 33196
Covarrubia Jenny M Agent 168 SW 170th Ave, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054835 MINDBOOK SOLUTIONS ACTIVE 2024-04-26 2029-12-31 - 5685 NW 84TH AVE, DORAL, FL, 33166
G21000019029 MIND BOOK SOLUTIONS ACTIVE 2021-02-08 2026-12-31 - 5685 NW 84TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Covarrubia, Jenny M -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 168 SW 170th Ave, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 5685 NW 84th Ave, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-18 5685 NW 84th Ave, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-03-07 Integral Services Miami LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 5713 NW 114th CT Apt 105, Doral, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141447706 2020-05-01 0455 PPP 8333 NW 53RD ST STE 502, MIAMI, FL, 33166-4788
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26470
Loan Approval Amount (current) 26470
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-4788
Project Congressional District FL-26
Number of Employees 4
NAICS code -
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 -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State