Search icon

SEVEN GLOBAL CONTINENTAL LLC - Florida Company Profile

Company Details

Entity Name: SEVEN GLOBAL CONTINENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVEN GLOBAL CONTINENTAL 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: 05 Oct 2017 (7 years ago)
Document Number: L17000206128
FEI/EIN Number 30-1006813

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

Address: 12950 NW 25TH ST, MIAMI, FL, 33182, US
Mail Address: 12950 NW 25TH ST, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOZA DE GARCIA ALICIA Authorized Member 23606 Tustin Ranch Ct, Katy, TX, 77494
BARBOZA URDANETA ROBERTO G Authorized Member 4515 NW 83rd Path, Doral, FL, 33166
FUENMAYOR KARLIOTTE Agent 2424 CENTERGATE DR. APT 207, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 12950 NW 25TH ST, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 12950 NW 25TH ST, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-06-13 12950 NW 25TH ST, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6823178505 2021-03-04 0455 PPS 8380 NW 68th St, Miami, FL, 33166-2655
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34202
Loan Approval Amount (current) 34202
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2655
Project Congressional District FL-26
Number of Employees 5
NAICS code 423120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26038.5
Forgiveness Paid Date 2021-09-01
7174727708 2020-05-01 0455 PPP 925 MARIANA AVE, CORAL GABLES, FL, 33134-2466
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28450
Loan Approval Amount (current) 28450
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 CORAL GABLES, MIAMI-DADE, FL, 33134-2466
Project Congressional District FL-27
Number of Employees 5
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28628.96
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State