Search icon

SIGNATURE IMPACT WINDOWS & DOORS, LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE IMPACT WINDOWS & DOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE IMPACT WINDOWS & DOORS, 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: 27 Mar 2017 (8 years ago)
Document Number: L17000069017
FEI/EIN Number NOT APPLICABLE

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

Address: 8344 NW 30TH TER, MIAM, FL, 33122, US
Mail Address: 8344 NW 30TH TER, MIAM, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JENNIFER President 8344 NW 30TH TER, Doral, FL, 33122
RUIZ JENNIFER Agent 8344 NW 30TH TER, MIAM, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 8344 NW 30TH TER, MIAM, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-08-26 8344 NW 30TH TER, MIAM, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 8344 NW 30TH TER, MIAM, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-04-08 RUIZ, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-10-30
AMENDED ANNUAL REPORT 2019-08-15
AMENDED ANNUAL REPORT 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364437301 2020-05-02 0455 PPP 7266 NW 25 Street, MIAMI, FL, 33126
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23227
Loan Approval Amount (current) 23227
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, 33126-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23434.39
Forgiveness Paid Date 2021-03-29
2155858710 2021-03-28 0455 PPS 343 Majorca Ave Unit 410, Coral Gables, FL, 33134-4327
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) 62725
Loan Approval Amount (current) 62725
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 Coral Gables, MIAMI-DADE, FL, 33134-4327
Project Congressional District FL-27
Number of Employees 8
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63093.82
Forgiveness Paid Date 2021-11-02

Date of last update: 03 May 2025

Sources: Florida Department of State