Search icon

BUILDING BLOCK REALTY LLC - Florida Company Profile

Company Details

Entity Name: BUILDING BLOCK REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING BLOCK REALTY 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: 01 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L15000200546
FEI/EIN Number 81-1172635

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

Address: 2730 SW 3rd Ave Suite 601, MIAMI, FL, 33129, US
Mail Address: 2730 Sw 3rd Ave. Suite 601, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDING BLOCK REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 811172635 2020-08-14 BUILDING BLOCK REALTY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 3053034855
Plan sponsor’s address 2730 SW 3RD AVE SUITE 601, MIAMI, FL, 33129

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing BEATRIZ LOPEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOPEZ BEATRIZ Managing Member 2730 SW 3rd Ave Suite 601, MIAMI, FL, 33129
ORTIZ CARLOS Authorized Member 2730 SW 3rd Ave Suite 601, MIAMI, FL, 33129
LOPEZ BEATRIZ Agent 2730 SW 3rd Ave Suite 601, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081147 ORTEGA/BUILDING BLOCK JOINT VENTURE ACTIVE 2020-07-10 2025-12-31 - 5775 BLUE LAGOON DRIVE, SUITE 400A, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 2730 SW 3rd Ave Suite 601, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-03-21 2730 SW 3rd Ave Suite 601, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 2730 SW 3rd Ave Suite 601, MIAMI, FL 33129 -
REINSTATEMENT 2016-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 LOPEZ, BEATRIZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8177218410 2021-02-13 0455 PPP 2730 SW 3rd Ave Ste 601, Miami, FL, 33129-2339
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) 39685
Loan Approval Amount (current) 39685
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2339
Project Congressional District FL-27
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40130.09
Forgiveness Paid Date 2022-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State