Search icon

ACRETECH FUNDS LLC - Florida Company Profile

Company Details

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

ACRETECH FUNDS 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: 13 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L16000189358
FEI/EIN Number 81-4192537

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

Mail Address: 8300 NW 102 AVE, APT 417, DORAL, FL, 33178, US
Address: 2001 NW 107TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS RODRIGO Managing Member 2001 NW 107TH AVE, DORAL, FL, 33172
ARIAS SEBASTIAN Managing Member 2001 NW 107TH AVE, DORAL, FL, 33172
ARIAS RODRIGO Agent 8300 NW 102 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 2001 NW 107TH AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8300 NW 102 AVE, APT 417, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-29 2001 NW 107TH AVE, DORAL, FL 33172 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 ARIAS, RODRIGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-08-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-10-05
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-01-07
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5259368006 2020-06-27 0455 PPP 1440 Coral Ridge Drive, Coral Springs, FL, 33071-5433
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15686
Loan Approval Amount (current) 15686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-5433
Project Congressional District FL-23
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 15923.22
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State