Search icon

58 CLICKS, LLC - Florida Company Profile

Company Details

Entity Name: 58 CLICKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

58 CLICKS, 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: 17 Nov 2016 (8 years ago)
Document Number: L16000210878
FEI/EIN Number 81-4486239

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

Address: 237 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33133, US
Mail Address: 237 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELL ISABEL Authorized Member 237 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33133
58 CLICKS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 237 SOUTH DIXIE HIGHWAY, SUITE 25, CORAL GABLES, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-03-18 237 SOUTH DIXIE HIGHWAY, SUITE 25, CORAL GABLES, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 237 SOUTH DIXIE HIGHWAY, Suite 25, CORAL GABLES, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-04-05 58 CLICKS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204378408 2021-02-13 0455 PPS 12567 NE 7th Ave, North Miami, FL, 33161-4811
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) 30335
Loan Approval Amount (current) 30335
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4811
Project Congressional District FL-24
Number of Employees 3
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30544.75
Forgiveness Paid Date 2021-11-01
2836727705 2020-05-01 0455 PPP 142 NW 37TH ST, MIAMI, FL, 33127
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26125
Loan Approval Amount (current) 26125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26373.2
Forgiveness Paid Date 2021-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State