Search icon

FRAME DRYWALL AND FINISH, LLC - Florida Company Profile

Company Details

Entity Name: FRAME DRYWALL AND FINISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAME DRYWALL AND FINISH, 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: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L15000196852
FEI/EIN Number 47-5642372

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

Address: 16972 SW 33TH COURT, MIRAMAR, FL, 33027, US
Mail Address: 16972 SW 33TH COURT, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA JESUS J Managing Member 16972 SW 33TH COURT, MIRAMAR, FL, 33027
ESPINOSA JESUS J Agent 16972 SW 33TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 16972 SW 33TH COURT, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 16972 SW 33TH COURT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-05-01 16972 SW 33TH COURT, MIRAMAR, FL 33027 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-15 ESPINOSA, JESUS J -
REINSTATEMENT 2016-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-01-05
REINSTATEMENT 2016-10-15
Florida Limited Liability 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467827409 2020-05-09 0455 PPP 2131 N 62ND AVE, HOLLYWOOD, FL, 33024-4227
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
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 Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-4227
Project Congressional District FL-25
Number of Employees 9
NAICS code 238310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14754.02
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State