Search icon

AL AGUA SWIMMING, LLC - Florida Company Profile

Company Details

Entity Name: AL AGUA SWIMMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AL AGUA SWIMMING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2016 (9 years ago)
Document Number: L16000146995
FEI/EIN Number 35-2570961

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

Address: 2613 SOLANO AVENUE, HOLLYWOOD, FL, 33024, US
Mail Address: 2613 SOLANO AVENUE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
TACORONTE RICHARD ASR. Manager 2613 SOLANO AVENUE, HOLLYWOOD, FL, 33024
MENDEZ MAYERLING AMRS Authorized Person 2613 SOLANO AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2613 SOLANO AVENUE, UNIT 108, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-03-05 2613 SOLANO AVENUE, UNIT 108, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2021-03-05 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-08-18
Florida Limited Liability 2016-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225597409 2020-05-08 0455 PPP 2613 solano ave apto108, Hollywood, FL, 33024
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3877
Loan Approval Amount (current) 3877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3916.2
Forgiveness Paid Date 2021-05-13
4450988705 2021-04-01 0455 PPS 2613 Solano Ave Apt 108, Hollywood, FL, 33024-3739
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5882
Loan Approval Amount (current) 5882
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-3739
Project Congressional District FL-25
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5916.49
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State