Search icon

ENERGY STATION 49 ST LLC - Florida Company Profile

Company Details

Entity Name: ENERGY STATION 49 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY STATION 49 ST 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: 29 Feb 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L16000040625
FEI/EIN Number 811727833

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

Address: 875 E 49th St, Hialeah, FL, 33013, US
Mail Address: 7165 SW 47th St, MIAMI, FL, 33155, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBANDO JOHN J Managing Member 7165 SW 47th St, MIAMI, FL, 33155
Ayala Martha Managing Member 7165 SW 47th St, MIAMI, FL, 33155
Obando John J Agent 7165 SW 47th St, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063297 AMERIKA HIALEAH ACTIVE 2016-06-27 2026-12-31 - 7165 SW 47 ST SUITE 320, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 7165 SW 47th St, Suite 320, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-21 875 E 49th St, Hialeah, FL 33013 -
MERGER 2022-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000228229
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 875 E 49th St, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Obando, John J -
LC AMENDMENT 2017-11-27 - -
LC AMENDMENT 2016-09-27 - -
LC AMENDMENT 2016-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
Merger 2022-07-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
LC Amendment 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316188903 2021-04-24 0455 PPS 1600 SW 27th Ave, Miami, FL, 33145-2045
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33145-2045
Project Congressional District FL-27
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18976.12
Forgiveness Paid Date 2021-09-22
6340527110 2020-04-14 0455 PPP 875 E 49th St, HIALEAH, FL, 33013
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19037.84
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State