Search icon

EL SOBERANO, LLC. - Florida Company Profile

Company Details

Entity Name: EL SOBERANO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL SOBERANO, 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: 22 Dec 2015 (9 years ago)
Document Number: L15000211816
FEI/EIN Number 82-0660195

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

Address: 4810 NW 7TH STREET, MIAMI, FL, 33126, US
Mail Address: 4810 NW 7TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVALLES MARIA C Manager 4250 Biscayne Boulevard, MIAMI, FL, 33137
OVALLES JOSE J Authorized Member 4250 Biscayne Boulevard, MIAMI, FL, 33137
OVALLES MARIA C Agent 4250 Biscayne Boulevard, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026841 IMPERIAL CLEANERS ACTIVE 2017-03-14 2027-12-31 - 4810 NW 7TH STREET, MIAMI, FL, 33126
G17000026840 FLAMINGO CLEANERS ACTIVE 2017-03-14 2027-12-31 - 1500 BAY RD., SOUTH TOWER, MIAMI BEACH, FL, 33139
G17000026842 WATERFORD DRY CLEANERS ACTIVE 2017-03-14 2027-12-31 - 6100 BLUE LAGOON DR., #104, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-19 OVALLES, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 4250 Biscayne Boulevard, 914, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 4810 NW 7TH STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-03-13 4810 NW 7TH STREET, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7049897703 2020-05-01 0455 PPP 4810 NW 7TH ST, MIAMI, FL, 33126-2102
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-2102
Project Congressional District FL-27
Number of Employees 8
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14369.84
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State