Search icon

EDGEWATER HOLDINGS MIAMI LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER HOLDINGS MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER HOLDINGS MIAMI 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 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L17000243393
FEI/EIN Number 82-3643121

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

Address: 14261 Commerce Way, Suite 205, Miami Lakes, FL, 33016, US
Mail Address: 14261 Commerce Way, Suite 205, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDA-G MEMBER LLC Manager 14261 Commerce Way, Miami Lakes, FL, 33016
COSCULLUELA & MARZANO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140453 FORTUNA HOUSE APARTMENTS EXPIRED 2017-12-22 2022-12-31 - 7975 N.W. 154 STREET, SUITE 302, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 COSCULLUELA & MARZANO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 14261 Commerce Way, Suite 205, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-03-30 14261 Commerce Way, Suite 205, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 14261 Commerce Way, Suite 205, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936149000 2021-05-18 0455 PPP 14261 Commerce Way Ste 205, Miami Lakes, FL, 33016-1647
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1647
Project Congressional District FL-26
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54322.52
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State