Search icon

INVERSIONES 0410 C.A. LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES 0410 C.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES 0410 C.A. 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: 21 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000195167
FEI/EIN Number 814344623

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

Address: 2700 sw 27th ave, Apt 603, COCONUT GROVE, FL, 33133, US
Mail Address: 2700 sw 27th ave, Apt 603, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ARNALDO JSR President 3117 Commodore Plz, COCONUT GROVE, FL, 33133
PENA CARMEN T Manager 2700 SW 27TH AVE, APT 603, MIAMI, FL, 33133
HERNANDEZ ARNALDO Agent 2700 sw 27th ave, Apt 603, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029885 FLOW KICKS EXPIRED 2019-03-04 2024-12-31 - FLOW, 3117 COMMODORE PLAZA, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2700 sw 27th ave, Apt 603, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2700 sw 27th ave, Apt 603, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-29 2700 sw 27th ave, Apt 603, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-10-14 HERNANDEZ, ARNALDO -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-10-05 INVERSIONES 0410 C.A. LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-21
REINSTATEMENT 2019-10-14
LC Amendment and Name Change 2018-10-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869617306 2020-04-28 0455 PPP 3117 COMMODORE PLZ, MIAMI, FL, 33133-5817
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-5817
Project Congressional District FL-27
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6656.28
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State