Search icon

ACE MARKS, LLC - Florida Company Profile

Company Details

Entity Name: ACE MARKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE MARKS, 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: 08 Feb 2016 (9 years ago)
Document Number: L16000026608
FEI/EIN Number 81-1364374

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

Address: 20255 NE 15th Ct, Miami, FL, 33179, US
Mail Address: 20255 NE 15th Ct, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001774480 2401 NW 93 AVE, SUITE 200, DORAL, FL, 33172 2401 NW 93 AVE, SUITE 200, DORAL, FL, 33172 305-477-4011

Filings since 2019-04-22

Form type D
File number 021-337811
Filing date 2019-04-22
File View File

Key Officers & Management

Name Role Address
FARAGO PAUL Manager 20255 NE 15th Ct, Miami, FL, 33179
FARAGO PAUL Agent 20255 NE 15th Ct, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 20255 NE 15th Ct, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-01-31 20255 NE 15th Ct, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 20255 NE 15th Ct, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119167109 2020-04-15 0455 PPP 2401 NW 93rd Ave, DORAL, FL, 33172
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45520
Loan Approval Amount (current) 45520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 454110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46098.67
Forgiveness Paid Date 2021-07-29
8826798301 2021-01-30 0455 PPS 2401 NW 93rd Ave, Doral, FL, 33172-4812
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45520
Loan Approval Amount (current) 45520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-4812
Project Congressional District FL-26
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45967.72
Forgiveness Paid Date 2022-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State