Search icon

LIBERTY EXTRACTION AND DRYING, LLC - Florida Company Profile

Company Details

Entity Name: LIBERTY EXTRACTION AND DRYING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY EXTRACTION AND DRYING, 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: 23 Dec 2015 (9 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L15000211211
FEI/EIN Number 46-3000619

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

Address: 9000 NW 15 STREET, DORAL, FL, 33172, US
Mail Address: 18495 S DIXIE HWY #177, CUTLER BAY, FL, 33157, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rolo Reynaldo II President 9000 NW 15 Street #3, Doral, FL, 33172
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 9000 NW 15 STREET, #3, DORAL, FL 33172 -
LC AMENDMENT 2017-04-12 - -
CONVERSION 2015-12-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000052727. CONVERSION NUMBER 500000156875

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-23
LC Amendment 2017-04-12
ANNUAL REPORT 2017-01-26
Florida Limited Liability 2015-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969807310 2020-04-30 0455 PPP 18495 S DIXIE HWY #177, CUTLER BAY, FL, 33157
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120100
Loan Approval Amount (current) 120100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 10
NAICS code 561790
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121653.07
Forgiveness Paid Date 2021-08-20
9421268302 2021-01-30 0455 PPS 18495 S Dixie Hwy # 177, Cutler Bay, FL, 33157-6817
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6817
Project Congressional District FL-27
Number of Employees 12
NAICS code 561790
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152428.77
Forgiveness Paid Date 2022-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State