Search icon

EMPIRE TAX LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE TAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMPIRE TAX 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 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000037167
FEI/EIN Number 61-1795060

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

Address: 301 NW 24TH AVE, MIAMI, FL 33125
Mail Address: PO BOX 352574, MIAMI, FL 33135
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATRES, ALEXANDRA MARIE Agent 301 NW 24TH AVE, MIAMI, FL 33125
BATRES, ALEXANDRA M Manager PO BOX 352574, MIAMI, FL 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 301 NW 24TH AVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 301 NW 24TH AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2018-04-13 301 NW 24TH AVE, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2018-04-13 BATRES, ALEXANDRA MARIE -
LC NAME CHANGE 2017-01-13 EMPIRE TAX LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-13
LC Name Change 2017-01-13
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263758905 2021-05-11 0455 PPS 301 NW 24th Ave, Miami, FL, 33125-4405
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100717
Loan Approval Amount (current) 100717
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4405
Project Congressional District FL-27
Number of Employees 11
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6914678410 2021-02-11 0455 PPP 301 NW 24th Ave, Miami, FL, 33125-4405
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133500
Loan Approval Amount (current) 133500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4405
Project Congressional District FL-27
Number of Employees 10
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State