Search icon

FORTH OF JULY LLC - Florida Company Profile

Company Details

Entity Name: FORTH OF JULY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTH OF JULY 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: 06 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000166805
FEI/EIN Number 81-3816623

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

Address: 7860 SW 55TH AVE, D, MIAMI, FL, 33143, US
Mail Address: 7860 SW 55TH AVE, D, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROSINO JOSE R President 7860 NW 55TH AVE, SOUTH MIAMI, FL, 33143
AMBROSINO JOSE M Auth 7860 SW 55TH AVE, MIAMI, FL, 33143
AMBROSINO JOSE R Agent 7860 SW 55TH AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099611 HEALTHY ROUTE 66 CORAL GABLES EXPIRED 2016-09-12 2021-12-31 - 7860 SW 55TH AV D, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-26 - -
REGISTERED AGENT NAME CHANGED 2020-08-26 AMBROSINO, JOSE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000261691 TERMINATED 1000000821553 DADE 2019-04-04 2039-04-10 $ 10,770.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000261709 TERMINATED 1000000821554 DADE 2019-04-04 2029-04-10 $ 424.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000545921 TERMINATED 1000000791033 DADE 2018-07-25 2038-08-02 $ 11,383.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000141994 TERMINATED 1000000778447 DADE 2018-04-02 2038-04-04 $ 3,656.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-08-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
LC Amendment 2016-09-14
Florida Limited Liability 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2593188503 2021-02-20 0455 PPP 7860 SW 55th Ave Apt D, Miami, FL, 33143-5763
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 778382
Loan Approval Amount (current) 778382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33143-5763
Project Congressional District FL-27
Number of Employees 71
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 789971.24
Forgiveness Paid Date 2022-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State