Search icon

LIGHT INFOTECH, LLC

Company Details

Entity Name: LIGHT INFOTECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 May 2016 (9 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L16000092741
FEI/EIN Number 82-5473522
Address: 11060 Pines Boulevard, Pembroke Pines, FL 33026
Mail Address: 11060 Pines Boulevard, Pembroke Pines, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ JR, BERNARDO A Agent 11060 Pines Boulevard, Pembroke Pines, FL 33026

Chief Executive Officer

Name Role Address
MUNOZ, BERNARDO A., Jr. Chief Executive Officer 11060 Pines Boulevard, Pembroke Pines, FL 33026

Managing Member

Name Role Address
MUNOZ, BERNARDO A., Jr. Managing Member 11060 Pines Boulevard, Pembroke Pines, FL 33026

Manager

Name Role Address
Sanchez Lopez, Diana C. Manager 11060 Pines Boulevard, Pembroke Pines, FL 33026

Authorized Member

Name Role Address
Sanchez Lopez, Diana C. Authorized Member 11060 Pines Boulevard, Pembroke Pines, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033160 IPERFECT BALANCE ACTIVE 2022-03-10 2027-12-31 No data 11060 PINES BOULEVARD, PEMBROKE PINES, FL, 33026
G21000010518 LMEDICO.CARE ACTIVE 2021-01-21 2026-12-31 No data 1301 ST TROPEZ CR, APT 2102, WESTON, FL, 33134
G21000003182 LMEDICO.COM ACTIVE 2021-01-07 2026-12-31 No data 1301 ST TROPEZ CR, APT 2102, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 11060 Pines Boulevard, Pembroke Pines, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 11060 Pines Boulevard, Pembroke Pines, FL 33026 No data
CHANGE OF MAILING ADDRESS 2022-03-10 11060 Pines Boulevard, Pembroke Pines, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2019-06-10 MUNOZ JR, BERNARDO A No data
LC AMENDMENT 2019-06-10 No data No data
LC AMENDMENT 2018-10-04 No data No data
REINSTATEMENT 2018-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000214726 ACTIVE CACE23-000434 BROWARD CIRCUIT COURT 2023-05-10 2028-05-11 $1,096,246.55 CP PEMBROKE PINES, LLC, A DELAWARE LLC, 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL 33021

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-30
LC Amendment 2019-06-10
ANNUAL REPORT 2019-05-01
LC Amendment 2018-10-04
REINSTATEMENT 2018-05-07
Florida Limited Liability 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350528204 2020-08-04 0455 PPP 2525 Ponce de Leon Blvd Ste 300, Coral Gables, FL, 33134-6012
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2644
Loan Approval Amount (current) 2644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6012
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2682.61
Forgiveness Paid Date 2022-01-21
3623618606 2021-03-17 0455 PPP 1121 Fairlake Trce Apt 2407, Weston, FL, 33326-2811
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6901
Loan Approval Amount (current) 6901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2811
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6992.13
Forgiveness Paid Date 2022-07-27
8407629004 2021-05-27 0455 PPS 1121 Fairlake Trce Apt 2407, Weston, FL, 33326-2811
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6901
Loan Approval Amount (current) 6901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2811
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6979.27
Forgiveness Paid Date 2022-07-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State