Search icon

PALMAR PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PALMAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMAR PROPERTIES, 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: 07 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L17000167188
FEI/EIN Number 82-2402973

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

Address: 14039 SW 30 St, MIAMI, FL, 33175, US
Mail Address: 14039 SW 30 St, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALMAR PROPERTIES, LLC, NEW YORK 7342516 NEW YORK

Key Officers & Management

Name Role Address
KHRAMTSOVA SVITLANA Manager 14039 SW 30 Street, MIAMI, FL, 33175
PALMAR MARIA S Agent 14039 SW 30 Street, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 14039 SW 30 St, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-10-04 PALMAR, MARIA S -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 14039 SW 30 Street, MIAMI, FL 33175 -
REINSTATEMENT 2023-10-04 - -
CHANGE OF MAILING ADDRESS 2023-10-04 14039 SW 30 St, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-11-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-15
LC Amendment 2019-11-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636027308 2020-04-30 0455 PPP 6648 62ND TER, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21091.12
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State