Search icon

FANVA LLC - Florida Company Profile

Company Details

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

FANVA 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: 15 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: L17000236464
FEI/EIN Number 82-3457145

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

Address: 3518 W 108th St, HIALEAH, FL, 33018, US
Mail Address: 3518 W 108th St, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX PINA CO. Agent -
CHAHDE GEORGES B Manager 3518 W 108th St, HIALEAH, FL, 33018
QUIROZ MAGOLA A Manager 3518 W 108th St, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093571 RENT A VAN FLORIDA ACTIVE 2021-07-17 2026-12-31 - 3439 WEST 106 TERRACE, HIALEAH, FL, 33018
G20000149178 FANVA TOURS ACTIVE 2020-11-20 2025-12-31 - 782 NW 42ND AVENUE SUITE 3, MIAMI, FL, 33126
G18000068478 VACACIONALOS ACTIVE 2018-06-15 2028-12-31 - 3439 WEST 106 TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 3518 W 108th St, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-03-04 3518 W 108th St, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-03-04 ALEX PINA CO. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 8400 NW 36th St, Suite 450, DORAL, FL 33166 -
LC AMENDMENT 2017-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
LC Amendment 2017-11-29
Florida Limited Liability 2017-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650597808 2020-05-26 0455 PPP 3563 Altis Circle South 15309, Hialeah, FL, 33018
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State