Search icon

AMAZONICA MIAMI LLC - Florida Company Profile

Company Details

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

AMAZONICA MIAMI 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: 05 Dec 2016 (8 years ago)
Document Number: L16000219882
FEI/EIN Number 81-5017266

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

Mail Address: 9300 Biscayne Blvd, Miami Shores, FL, 33138, US
Address: 5030 NE 2nd Ave, UNIT 401, Miami, FL, 33137-2731, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Londono Daniel Manager 9300 Biscayne Blvd, Miami Shores, FL, 33138
londono daniel Agent 9300 Biscayne Blvd, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010221 AMAZONICA ACTIVE 2025-01-24 2030-12-31 - 9300 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-18 londono, daniel -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 5030 NE 2nd Ave, UNIT 401, Miami, FL 33137-2731 -
CHANGE OF MAILING ADDRESS 2023-01-20 5030 NE 2nd Ave, UNIT 401, Miami, FL 33137-2731 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 9300 Biscayne Blvd, Miami Shores, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411947305 2020-05-02 0455 PPP 19555 E Country Club Dr Apt 601, MIAMI, FL, 33180
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33180-1001
Project Congressional District FL-24
Number of Employees 5
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18345.86
Forgiveness Paid Date 2021-02-10
4851758707 2021-04-01 0455 PPS 19555 E Country Club Dr Apt 601, Aventura, FL, 33180-2598
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2598
Project Congressional District FL-24
Number of Employees 8
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29230.95
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State