Search icon

MARIA VELEZ LLC - Florida Company Profile

Company Details

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

MARIA VELEZ 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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L15000203819
FEI/EIN Number 81-0806211

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

Mail Address: 6820 Pallazzo St., Coral Gables, FL, 33146, US
Address: 6820 Pallazzo St, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ MARIA D Member 6820 Pallazzo St., Coral Gables, FL, 33146
Velez Maria D Agent 6820 Pallazzo St., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 285 Sevilla Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 285 Sevilla Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 6820 Pallazzo St., Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 6820 Pallazzo St, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2021-07-26 6820 Pallazzo St, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2020-03-03 Velez, Maria D -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
MARIA VELEZ VS BANK OF AMERICA, N.A. 5D2016-0102 2016-01-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CA-027572-O

Parties

Name MARIA VELEZ LLC
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Ira Scot Slverstein
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2016-02-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 1/25 MOT EOT IS DENIED AS MOOT
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 1/20 ORDER
Docket Date 2016-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/25 MOT EOT IS HELD IN ABEYANCE...
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 2/24 ORDER
Docket Date 2016-01-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/16
On Behalf Of MARIA VELEZ

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-01-10
Florida Limited Liability 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076458300 2021-01-25 0455 PPP 8546, NEW PORT RICHEY, FL, 34654
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3770
Loan Approval Amount (current) 3770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34654
Project Congressional District FL-12
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3789.9
Forgiveness Paid Date 2021-10-12
6074778902 2021-05-01 0455 PPS 8546 Thrasher Ct, New Port Richey, FL, 34654-4206
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3768
Loan Approval Amount (current) 3768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-4206
Project Congressional District FL-12
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3787.05
Forgiveness Paid Date 2021-11-16
1204197404 2020-05-04 0455 PPP 740 CORONADO AVE, MIAMI, FL, 33143-6206
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-6206
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1509.17
Forgiveness Paid Date 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State