Search icon

ANASCOL USA, LLC - Florida Company Profile

Company Details

Entity Name: ANASCOL USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANASCOL USA, 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 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000095258
FEI/EIN Number 821390700

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

Address: 5100 HOLLYWOOD BLVD, SUITE 3, HOLLYWOOD, FL, 33021, US
Mail Address: 5100 HOLLYWOOD BLVD, SUITE 3, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAS GROUP LLC Agent -
GRANADA GUTIERREZ EDUARDO Manager 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ROBLES GARCIA CLAUDIA P Manager 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
CELY SANTIAGO Manager 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 20301 West Country Club Drive, Suite 526, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Calas Group -
LC AMENDMENT 2018-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 5100 HOLLYWOOD BLVD, SUITE 3, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-07-24 5100 HOLLYWOOD BLVD, SUITE 3, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
LC Amendment 2018-07-24
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6858247408 2020-05-15 0455 PPP 5100 HOLLYWOOD BLVD ST 3, HOLLYWOOD, FL, 33021-0000
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6187
Loan Approval Amount (current) 6187
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 HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 2
NAICS code 621511
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 -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State