Search icon

EMPREANCA LLC - Florida Company Profile

Company Details

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

EMPREANCA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2015 (10 years ago)
Date of dissolution: 11 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L15000182133
FEI/EIN Number 37-1796318

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

Address: 3305 W 94th Terrace, Hialeah Gardens, FL, 33018, US
Mail Address: 3305 W 94th Terrace, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Miraldy D Manager 3305 W 94th Terrace, Hialeah, FL, 33018
GAMBOA ANDRES M Manager 8040 ESSEX POINT CIRCLE, ORLANDO, FL, 32819
SILVA MIRALDY D Agent 3305 W 94th Terrace, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3305 W 94th Terrace, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-04-30 3305 W 94th Terrace, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-04-30 SILVA, MIRALDY D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3305 W 94th Terrace, Hialeah, FL 33018 -
LC AMENDMENT 2015-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
LC Amendment 2015-11-04
Florida Limited Liability 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3286089008 2021-05-18 0455 PPP 8000 NE Bayshore Ct Apt 108, Miami, FL, 33138-6342
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6028.75
Loan Approval Amount (current) 6028.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6342
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6065.91
Forgiveness Paid Date 2022-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State