Search icon

FONSIS LLC - Florida Company Profile

Company Details

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

FONSIS 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: 01 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: L17000163435
FEI/EIN Number 82-2369359

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

Address: 640 NW 183rd St, MIAMI GARDENS, FL, 33169, US
Mail Address: 640 NW 183rd St, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA GLORIA L Manager 5828 NW 199 ST, HIALEAH, FL, 33015
FONSECA LUIS C Manager 5828 NW 199 ST, HIALEAH, FL, 33015
Fonseca Gloria L Agent 5828 NW 199 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 640 NW 183rd St, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-07-06 640 NW 183rd St, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Fonseca, Gloria Liliana -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
LC Amendment 2017-10-26
Florida Limited Liability 2017-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797457304 2020-04-30 0455 PPP 5828 NW 199TH ST, HIALEAH, FL, 33015
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) 29567
Loan Approval Amount (current) 29567
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 Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 236220
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 Male Owned
Veteran Unanswered
Forgiveness Amount 29826.17
Forgiveness Paid Date 2021-03-22
7330489006 2021-05-25 0455 PPS 490 Opa Locka Blvd # 80, Opa Locka, FL, 33054-3563
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6487
Loan Approval Amount (current) 6487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-3563
Project Congressional District FL-24
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6508.86
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State