Search icon

SIRENA BODY, LLC - Florida Company Profile

Company Details

Entity Name: SIRENA BODY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIRENA BODY, 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: 23 Aug 2016 (9 years ago)
Document Number: L16000157464
FEI/EIN Number 813655370

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

Address: 1660 SW 155TH CT, MIAMI, FL, 33185, US
Mail Address: 1660 SW 155TH CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTIZ VIKTORIYA Managing Member 1660 SW 155TH CT, MIAMI, FL, 33185
Urra Jonathan Managing Member 1660 SW 155TH CT, MIAMI, FL, 33185
URRA JONATHAN Agent 1660 SW 155TH CT, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058061 VICKY JUSTIZ ACTIVE 2020-05-26 2025-12-31 - 1660 SW 155TH CT, MIAMI, FL, 33185
G16000092992 SIRENA BODY EXPIRED 2016-08-26 2021-12-31 - 9660 FONTAINEBLEAU BLVD. APT 13, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 URRA, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1660 SW 155TH CT, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 1660 SW 155TH CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2017-12-01 1660 SW 155TH CT, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8730847803 2020-06-06 0455 PPP 1660 SW 155TH CT, MIAMI, FL, 33185-5446
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33185-5446
Project Congressional District FL-28
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31457.19
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State