Search icon

APRILE & MORE, LLC - Florida Company Profile

Company Details

Entity Name: APRILE & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRILE & MORE, 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: 26 May 2017 (8 years ago)
Document Number: L17000117004
FEI/EIN Number 82-1705955

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

Address: 2641 N. Flamingo Road, #N2005, Sunrise, FL, 33323, US
Mail Address: 2641 N. Flamingo Rd, #N2005, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES BENITO A Manager 2641 N. Flamingo Rd., #N2005, Sunrise, FL, 33323
SUAREZ NANCY CAROLINA Authorized Member 2641 N. Flamingo Rd., #N2005, Sunrise, FL, 33323
Chavez Ileana M Agent 1742 SW 103rd Place, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023786 CLUTCH BURGER EXPIRED 2018-02-16 2023-12-31 - 146 GIRALDA AVENUE, CORAL GABLES, FL, 33134
G17000131218 ARAXI BURGER & GRILL EXPIRED 2017-12-01 2022-12-31 - 146 GIRALDA AVENUE, CORAL GABLES, FL, 33134
G17000072337 ARAXI BURGER OF CORAL GABLES EXPIRED 2017-07-05 2022-12-31 - 146 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 2641 N. Flamingo Road, #N2005, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-09-12 2641 N. Flamingo Road, #N2005, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2024-09-12 Chavez, Ileana M -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 1742 SW 103rd Place, Miami, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-18
Florida Limited Liability 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204977701 2020-05-01 0455 PPP 146 GIRALDA AVE, CORAL GABLES, FL, 33134
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41795
Loan Approval Amount (current) 41795
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, 33134-1000
Project Congressional District FL-27
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 42167.05
Forgiveness Paid Date 2021-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State