Search icon

LETTERPRESS GIRLS, LLC - Florida Company Profile

Company Details

Entity Name: LETTERPRESS GIRLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LETTERPRESS GIRLS, 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: 28 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000082765
FEI/EIN Number 81-2516679

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

Address: 4475 SW 71st Avenue, MIAMI, FL, 33155, US
Mail Address: 4475 SW 71st Avenue, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ARANGO JESSICA President 1801 SW 11th Street, CORAL GABLES, FL, 33135
Jose Arango LEsq. Agent 1801 SW 11th Street, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Jose , Arango Luis, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1801 SW 11th Street, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 4475 SW 71st Avenue, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-04-30 4475 SW 71st Avenue, MIAMI, FL 33155 -
LC AMENDMENT 2016-09-01 - -

Documents

Name Date
REINSTATEMENT 2020-04-04
ANNUAL REPORT 2017-04-30
LC Amendment 2016-09-01
Florida Limited Liability 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601908809 2021-04-20 0455 PPS 4471 Southwest 71st Street, South Miami, FL, 33143
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9544
Loan Approval Amount (current) 9544
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9676.31
Forgiveness Paid Date 2022-09-09
4896047409 2020-05-11 0455 PPP 4471 Southwest 71st Street, South Miami, FL, 33143
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) 9070
Loan Approval Amount (current) 9070
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 Unanswered
Project Address South Miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9173.37
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State