Search icon

FACTORY PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: FACTORY PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACTORY PLUMBING 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000049900
FEI/EIN Number 81-1937875

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

Address: 3435 NW 79 AVE, DORAL, FL, 33122, US
Mail Address: 3435 NW 79 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNA JOSE A Managing Member 3435 NW 79 AVE, DORAL, FL, 33122
BANNA JORGE Managing Member 3435 NW 79 AVE, DORAL, FL, 33122
BANNA ANTONIO Managing Member 3435 NW 79 AVE, DORAL, FL, 33122
BANNA JOSE A Agent 3435 NW 79 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 3435 NW 79 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-07-26 3435 NW 79 AVE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-07-26 BANNA, JOSE A -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
LC Amendment 2018-07-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440358405 2021-02-10 0455 PPS 9942 NW 86th Ter, Doral, FL, 33178-2629
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2629
Project Congressional District FL-26
Number of Employees 1
NAICS code 442299
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6146.82
Forgiveness Paid Date 2021-06-23
8896437210 2020-04-28 0455 PPP 3435 Northwest 79th Avenue, DORAL, FL, 33122-1173
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33122-1173
Project Congressional District FL-26
Number of Employees 1
NAICS code 423720
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6159.4
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State