Search icon

WESTCHESTER BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: WESTCHESTER BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTCHESTER BUILDERS, 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: 01 Nov 2016 (8 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: L16000200675
FEI/EIN Number 81-4323191

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

Address: 3571 SW 117th Avenue, MIAMI,, FL, 33175, US
Mail Address: P.O. BOX# 442856, MIAMI,, FL, 33144, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MIGUEL ANGEL Manager P.O. BOX# 442856, MIAMI,, FL, 33144
GONZALEZ MIGUEL A Agent 3571 SW 117th Avenue, MIAMI,, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 3571 SW 117th Avenue, #207, MIAMI,, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 3571 SW 117th Avenue, #207, MIAMI,, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-04-12 3571 SW 117th Avenue, #207, MIAMI,, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-01-14 GONZALEZ, MIGUEL A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9453927809 2020-06-08 0455 PPP 2510 SW 102ND AVE, MIAMI, FL, 33165
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12611.27
Forgiveness Paid Date 2021-05-13
7530518403 2021-02-12 0455 PPS 2510 SW 102nd Ave, Miami, FL, 33165-2524
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-2524
Project Congressional District FL-27
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7551.86
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State