Search icon

ARTESANOS LLC - Florida Company Profile

Company Details

Entity Name: ARTESANOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTESANOS 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: 04 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L16000184587
FEI/EIN Number 38-4016724

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

Address: 3370 NE 190th St, AVENTURA, FL, 33180, US
Mail Address: 3370 NE 190th St, Apt 1603, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFELIZ MARISELA Manager 3370 NE 190TH ST, Aventura, FL, 33180
SANFELIZ MARISELA Agent 3370 NE 190th St, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 3370 NE 190th St, Apt 1603, AVENTURA, FL 33180 -
REINSTATEMENT 2023-01-05 - -
CHANGE OF MAILING ADDRESS 2023-01-05 3370 NE 190th St, Apt 1603, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 3370 NE 190th St, Apt 1603, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 SANFELIZ, MARISELA -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1319268506 2021-02-18 0455 PPS 8565 Coral Way Ste 101, Miami, FL, 33155-2354
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32153.76
Loan Approval Amount (current) 32153.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33155-2354
Project Congressional District FL-27
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32415.39
Forgiveness Paid Date 2021-12-14
9330077204 2020-04-28 0455 PPP 8565 Sw 24St Suite 101, Miami, FL, 33155
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22966.98
Loan Approval Amount (current) 22966.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33155-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23159.53
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State