Search icon

CLAUDETH SANTIAGO LLC - Florida Company Profile

Company Details

Entity Name: CLAUDETH SANTIAGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLAUDETH SANTIAGO 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: 16 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2024 (9 months ago)
Document Number: L17000175165
FEI/EIN Number 32-0537056

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

Address: 1401 NW 92ND AVE, PEMBROKE PINES, FL 33024
Mail Address: P.O. BOX 2667, MIAMI GARDENS, FL 33055
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO, CLAUDETH M, MRS Agent 1401 nw 92ave, pembroke pines, FL 33024
SANTIAGO, CLAUDETH M Authorized Member 4955 NW 199th street, Lot #17 MIAMI GARDENS, FL 33055
Mendes, Jasard V Manager 1401 nw 92nd ave, Pembroke pines, FL 33024
Cooks, Susan Elizabeth Secretary P.O. BOX 2677, MIAMI GARDENS, FL 33169

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-28 CLAUDETH SANTIAGO LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 1401 NW 92ND AVE, PEMBROKE PINES, FL 33024 -
LC AMENDMENT AND NAME CHANGE 2022-08-01 FLYGUYPHOTOSHOP L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1401 nw 92ave, pembroke pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-03-14 1401 NW 92ND AVE, PEMBROKE PINES, FL 33024 -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
LC Name Change 2024-05-28
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-08-19
LC Amendment and Name Change 2022-08-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362458501 2021-03-09 0455 PPP 4920 NW 196th Ter, Miami Gardens, FL, 33055-1745
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15407
Loan Approval Amount (current) 15407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1745
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15521.81
Forgiveness Paid Date 2021-12-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State