Search icon

ITAMAE LLC - Florida Company Profile

Company Details

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

ITAMAE 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: 02 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L17000203704
FEI/EIN Number 82-3931842

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

Address: 3255 NE 1st Avenue, Miami, FL, 33137, US
Mail Address: 3255 NE 1st Avenue, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES LEGAL PA Agent -
CHANG FERNANDO Authorized Member 2150 Sans Souci Blvd PHF1, North Miami, FL, 33181
Morales David Auth 1250 S Miami Ave, Miami, FL, 33130
Saltzman Eric Auth 652 NE 63rd St, Miami, FL, 33138
Chang Valerie Auth 3255 NE 1st Avenue, Miami, FL, 33137
Chang Fernando Auth 125 NE 32 ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3255 NE 1st Avenue, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-05-01 3255 NE 1st Avenue, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 252 NW 29th ST, 9FL, STE 1036, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2019-04-28 Morales Legal PA -
LC AMENDMENT 2018-02-08 - -
LC AMENDMENT 2018-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
LC Amendment 2018-02-08
LC Amendment 2018-02-02
Florida Limited Liability 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440067705 2020-05-01 0455 PPP 2100 SANS SOUCI BLVD APT 501, NORTH MIAMI, FL, 33181-3024
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64471
Loan Approval Amount (current) 64471
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 New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-3024
Project Congressional District FL-24
Number of Employees 10
NAICS code 999990
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 65612.05
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State