Search icon

ABANA AMERICA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ABANA AMERICA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ABANA AMERICA MANAGEMENT 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: 15 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L15000175966
FEI/EIN Number 47-5345006

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

Address: 2981 NW 21ST TERRACE, MIAMI, FL 33142
Mail Address: 2981 NW 21ST TERRACE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, GUIMEL Agent 2981 NW 21ST TERRACE, MIAMI, FL 33142
MARTINEZ, YUSNELI Manager 2981 NW 21ST TERRACE, MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108731 FLORIDA RECYCLING CENTERS EXPIRED 2019-10-05 2024-12-31 - 2520 CORAL WAY, # 2145, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-01 MARTINEZ, GUIMEL -
LC AMENDMENT 2020-12-17 - -
CHANGE OF MAILING ADDRESS 2020-07-08 2981 NW 21ST TERRACE, MIAMI, FL 33142 -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
LC Amendment 2020-12-17
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814288607 2021-03-13 0455 PPP 2981 NW 21st Ter, Miami, FL, 33142-7019
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8364
Loan Approval Amount (current) 8364.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7019
Project Congressional District FL-26
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8398.27
Forgiveness Paid Date 2021-08-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State