Search icon

ANDRES MONTERO LANDSCAPE ARCHITECTURE, LLC - Florida Company Profile

Company Details

Entity Name: ANDRES MONTERO LANDSCAPE ARCHITECTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDRES MONTERO LANDSCAPE ARCHITECTURE, 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: 28 Aug 2017 (8 years ago)
Document Number: L17000183142
FEI/EIN Number 82-2842662

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

Address: 2300 East Oakland Park Blvd,, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2300 East Oakland Park Boulevard, Suite 300, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montero Andres E Manager 2408 NE 19th terrace, Wilton Manors, FL, 33305
MONTERO ANDRES E Agent 2408 NE 19th terrace, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2408 NE 19th terrace, Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2024-01-10 2300 East Oakland Park Blvd,, SUITE 300, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 2300 East Oakland Park Blvd,, SUITE 300, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3042827300 2020-04-29 0455 PPP 502 SE 11TH CT, FORT LAUDERDALE, FL, 33316-1146
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20662
Loan Approval Amount (current) 20662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1146
Project Congressional District FL-23
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20856.73
Forgiveness Paid Date 2021-04-16
4614158406 2021-02-06 0455 PPS 2208 NE 26th St Ste 1, Wilton Manors, FL, 33305-1557
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20661
Loan Approval Amount (current) 20661.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-1557
Project Congressional District FL-23
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.69
Forgiveness Paid Date 2023-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State