Search icon

COMPUREX.LLC - Florida Company Profile

Company Details

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

COMPUREX.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: 05 Jun 2017 (8 years ago)
Date of dissolution: 29 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L17000121853
FEI/EIN Number 82-1808813

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

Address: 1075 W 68TH ST #409, HIALEAH, FL, 33014, US
Mail Address: 1075 W 68TH ST #409, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ LESMANY Manager 9069 SW 153RD CT, MIAMI, FL, 33196
NUNEZ LESMANY Agent 9069 SW 153RD CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000061557. CONVERSION NUMBER 700000215207
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 1075 W 68TH ST #409, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-08-11 1075 W 68TH ST #409, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9840217307 2020-05-03 0455 PPP 9069 SW 153RD CT, MIAMI, FL, 33196-2931
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3227
Loan Approval Amount (current) 3227
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, 33196-2931
Project Congressional District FL-28
Number of Employees 1
NAICS code 541512
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 3254.32
Forgiveness Paid Date 2021-03-10
8055958607 2021-03-24 0455 PPS 1075 W 68th St Apt 409, Hialeah, FL, 33014-5120
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40937.5
Loan Approval Amount (current) 40937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-5120
Project Congressional District FL-26
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41297.53
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State