Search icon

ALL OR NADA LLC

Company Details

Entity Name: ALL OR NADA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L16000087511
FEI/EIN Number 81-2671558
Address: 11704 NW 12TH ST, PEMBROKE PINES, FL 33026
Mail Address: 11704 NW 12th st, Pembroke Pines, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, CRISTIAN M., Sr. Agent 11704 NW 12TH ST, PEMBROKE PINES, FL 33026

Manager

Name Role Address
LOPEZ, CRISTIAN M., Sr. Manager 11704 NW 12th St, Pembroke Pines, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010641 MAKES CENTS CAPITAL ACTIVE 2023-01-23 2028-12-31 No data 11704 NW 12TH ST, PEMBROKE PINES, FL, 33026
G17000007047 MAKES CENTS CAPITAL, LLC EXPIRED 2017-01-19 2022-12-31 No data 11704 NW 12TH ST, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 LOPEZ, CRISTIAN M., Sr. No data
CHANGE OF MAILING ADDRESS 2021-03-17 11704 NW 12TH ST, PEMBROKE PINES, FL 33026 No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 11704 NW 12TH ST, PEMBROKE PINES, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 11704 NW 12TH ST, PEMBROKE PINES, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618777700 2020-05-01 0455 PPP 11704 Nw 12th St, Pembroke Pines, FL, 33026
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4242
Loan Approval Amount (current) 4242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 1
NAICS code 523920
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4287.04
Forgiveness Paid Date 2021-05-27
7877738507 2021-03-08 0455 PPS 11704 NW 12th St, Pembroke Pines, FL, 33026-4342
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3037
Loan Approval Amount (current) 3037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-4342
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3055.44
Forgiveness Paid Date 2021-10-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State