Search icon

ESMERALDA BODAS, LLC - Florida Company Profile

Company Details

Entity Name: ESMERALDA BODAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESMERALDA BODAS, 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: 24 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L17000044045
FEI/EIN Number 82-0773001

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

Mail Address: 201 SW 17TH RD, 405, MIAMI, FL, 33129, US
Address: 201 SW 17TH RD, UNIT 405, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE A Manager 201 SW 17TH RD, MIAMI, FL, 33129
CAIBET MONICA Manager 201 SW 17TH RD, MIAMI, FL, 33129
GONZALEZ JOSE A Agent 201 SW 17TH RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 GONZALEZ, JOSE ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 201 SW 17TH RD, 405, MIAMI, FL 33129 -
LC AMENDMENT 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 201 SW 17TH RD, UNIT 405, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-03-14 201 SW 17TH RD, UNIT 405, MIAMI, FL 33129 -
LC AMENDMENT 2017-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment 2022-01-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-15
LC Amendment 2017-03-09
Florida Limited Liability 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153967302 2020-05-01 0455 PPP 2330 SW 89TH AVE, MIAMI, FL, 33165-2015
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33165-2015
Project Congressional District FL-27
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2001.45
Forgiveness Paid Date 2021-03-19
7923808408 2021-02-12 0455 PPS 2330 SW 89th Ave, Miami, FL, 33165-2015
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1982
Loan Approval Amount (current) 1982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33165-2015
Project Congressional District FL-27
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1993.29
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State