Search icon

STAMBUL CONSTRUCTION LLC - Florida Company Profile

Company Details

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

STAMBUL CONSTRUCTION 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: 19 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L18000070904
FEI/EIN Number 82-5061814

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

Address: 271 NE 69th Street, MIAMI, FL, 33138, US
Mail Address: 271 NE 69th Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA GIRALDI DANIEL Manager 350 NE 75th St, MIAMI, FL, 33138
ROJAS LUIS E Manager 350 NE 75th St, MIAMI, FL, 33138
PENA GIRALDI DANIEL Agent 271 NE 69th Street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 PENA GIRALDI, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 271 NE 69th Street, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 271 NE 69th Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-10-14 271 NE 69th Street, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9243397110 2020-04-15 0455 PPP 3634 NW 2ND AVE, MIAMI, FL, 33127
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208905.42
Loan Approval Amount (current) 208905.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 13
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211046.7
Forgiveness Paid Date 2021-04-28
4558308408 2021-02-06 0455 PPS 350 NE 75th St Unit 101, Miami, FL, 33138-5190
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212275
Loan Approval Amount (current) 212275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
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, 33138-5190
Project Congressional District FL-24
Number of Employees 12
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214745.65
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State