Search icon

MULTISERVICIOS REMOCA CA LLC - Florida Company Profile

Company Details

Entity Name: MULTISERVICIOS REMOCA CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTISERVICIOS REMOCA CA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2018 (7 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L18000025733
FEI/EIN Number 82-4216559

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

Address: 671 W 18 ST, HIALEAH, FL, 33010, US
Mail Address: 4235 sw 165th ct, miami, FL, 33185, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI PRIMA DANIELE Authorized Member 4235 sw 165th ct, miami, FL, 33185
DI PRIMA DANIELE P Agent 4235 sw 165th ct, miami, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
REGISTERED AGENT NAME CHANGED 2022-02-23 DI PRIMA , DANIELE PIERO -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 671 W 18 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-02-17 671 W 18 ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 4235 sw 165th ct, miami, FL 33185 -
LC NAME CHANGE 2018-07-18 MULTISERVICIOS REMOCA CA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-22
LC Name Change 2018-07-18
Florida Limited Liability 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203538603 2021-03-20 0455 PPP 671 W 18th St, Hialeah, FL, 33010-2422
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149630
Loan Approval Amount (current) 149630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2422
Project Congressional District FL-26
Number of Employees 10
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150407.99
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State