Search icon

LAW OFFICE OF CHRISTIAN VERAS, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF CHRISTIAN VERAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF CHRISTIAN VERAS, 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: 24 Sep 2015 (10 years ago)
Document Number: L15000162475
FEI/EIN Number 47-5164328

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

Address: 5951 NW 173rd Drive, Miami, FL, 33015, US
Mail Address: 5951 NW 173rd Drive, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERAS CHRISTIAN Manager 5951 NW 173rd Drive, Miami, FL, 33015
VERAS CHRISTIAN Agent 5951 NW 173rd Drive, Miami, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 5951 NW 173rd Drive, Suite 1, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-04-27 5951 NW 173rd Drive, Suite 1, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 5951 NW 173rd Drive, Suite 1, Miami, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797897701 2020-05-01 0455 PPP 5951 NW 173RD DR UNIT 1, HIALEAH, FL, 33015
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14115
Loan Approval Amount (current) 14115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14303.28
Forgiveness Paid Date 2021-09-07
1174568500 2021-02-18 0455 PPS 5951 NW 173rd Dr Unit 1, Hialeah, FL, 33015-5126
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14660
Loan Approval Amount (current) 14660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5126
Project Congressional District FL-26
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14829.61
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State