Search icon

LEVI & BLUE, LLC - Florida Company Profile

Company Details

Entity Name: LEVI & BLUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVI & BLUE, 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: 20 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L17000258799
FEI/EIN Number 04-3728652

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

Mail Address: 2320 NW 7TH CT MIAMI FL 33127, MIAMI, FL, 33127, US
Address: 555 NE 15TH ST, APT 16-G, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO IVETTE Authorized Member 151 SE 1ST STREET APT #1411, MIAMI, FL, 33131
NARANJO IVETTE Agent 151 SE 1ST STREET APT #1411, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 555 NE 15TH ST, APT 16-G, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 151 SE 1ST STREET APT #1411, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 555 NE 15TH ST, APT 16-G, MIAMI, FL 33132 -
LC AMENDMENT 2020-12-09 - -
LC AMENDMENT 2020-11-18 - -
REGISTERED AGENT NAME CHANGED 2020-11-18 NARANJO, IVETTE -
LC AMENDMENT 2020-09-11 - -
CONVERSION 2017-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000125551. CONVERSION NUMBER 900000176869

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
LC Amendment 2020-12-09
LC Amendment 2020-11-18
LC Amendment 2020-09-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9354497010 2020-04-09 0455 PPP 555 ne 15th st, MIAMI, FL, 33132-1401
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
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 MIAMI, MIAMI-DADE, FL, 33132-1401
Project Congressional District FL-24
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33988.07
Forgiveness Paid Date 2021-02-24
6453988503 2021-03-03 0455 PPS 2151 NW 10th Ave, Miami, FL, 33127-4635
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24003
Loan Approval Amount (current) 24003
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 Miami, MIAMI-DADE, FL, 33127-4635
Project Congressional District FL-26
Number of Employees 2
NAICS code 551112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24435.05
Forgiveness Paid Date 2022-12-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State