Search icon

WINDMILL GROUP LLC - Florida Company Profile

Company Details

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

WINDMILL GROUP 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: 06 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L18000056061
FEI/EIN Number 82-4700823

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

Address: 4754 SW 175th WAY, Miramar, FL, 33029, US
Mail Address: 4754 SW 175th WAY, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA EMILIO Manager 4754 SW 175th WAY, Miramar, FL, 33029
SOSA ALBERTO Manager 4754 SW 175th WAY, Miramar, FL, 33029
SANCHEZ CARMEN Manager 4754 SW 175th WAY, Miramar, FL, 33029
SOSA ALBERTO E Manager 4754 SW 175th WAY, Miramar, FL, 33029
SOSA GUSTAVO Manager 4754 SW 175th WAY, Miramar, FL, 33029
SOSA EMILIO Agent 4754 SW 175th WAY, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 4754 SW 175th WAY, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-04-23 4754 SW 175th WAY, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 4754 SW 175th WAY, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-03-28 SOSA, EMILIO -
LC AMENDMENT 2018-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
LC Amendment 2018-03-26
Florida Limited Liability 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007207203 2020-04-27 0455 PPP 4577 N NOB HILL RD SUITE 105, SUNRISE, FL, 33351-4714
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41873
Loan Approval Amount (current) 41873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-4714
Project Congressional District FL-20
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35801.75
Forgiveness Paid Date 2020-12-23
3000538708 2021-03-30 0455 PPS 4577 N Nob Hill Rd Ste 105, Sunrise, FL, 33351-4714
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-4714
Project Congressional District FL-20
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63469.84
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State