Search icon

1.A.R. NATURAL, LLC - Florida Company Profile

Company Details

Entity Name: 1.A.R. NATURAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

1.A.R. NATURAL, 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: 05 May 2016 (9 years ago)
Date of dissolution: 26 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: L16000089172
FEI/EIN Number 81-2617816

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

Address: 4840 NW 7TH STREET, APT 314, MIAMI, FL 33126
Mail Address: PO BOX 261285, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTO, RODRIGUEZ JULIO Agent 4840 NW 7TH STREET, APT 314, MIAMI, FL 33126
RODRIGUEZ, ROBERTO JULIO President 4840 NW 7TH STREET, APT 314 MIAMI, FL 33126
GARGUREVICH, GARLY M Manager 412 NW 57TH AVENUE, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 4840 NW 7TH STREET, APT 314, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-03-05 4840 NW 7TH STREET, APT 314, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 4840 NW 7TH STREET, APT 314, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-04-01 ROBERTO, RODRIGUEZ JULIO -
LC AMENDMENT 2016-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000269399 ACTIVE 2022-055316-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-04-27 2028-06-09 $33,219.17 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-06-27
LC Amendment 2016-06-01
Florida Limited Liability 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018767102 2020-04-15 0455 PPP APT 314 4840 NW 7TH ST, MIAMI, FL, 33126-2585
Loan Status Date 2022-04-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2585
Project Congressional District FL-27
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
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 -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State