Search icon

JAPAN INN DORAL, LLC - Florida Company Profile

Company Details

Entity Name: JAPAN INN DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAPAN INN DORAL, 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: 21 Mar 2018 (7 years ago)
Document Number: L18000073789
FEI/EIN Number 82-4892204

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

Address: 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL, 33309, US
Mail Address: 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO JHONNY Manager 6301 NW 5th Way, Suite 2500, Fort Lauderdale, FL, 33309
GONCALVES DESOUSA VICTOR MANUEL Manager 6301 NW 5th Way,, Fort Lauderdale, FL, 33309
REQUENA CABELLO SAUL EDUARDO Manager 6301 NW 5th Way,, Fort Lauderdale, FL, 33309
GASTESI RAUL JR. Agent 8105 NW 155TH STREET, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081614 JAPAN INN DORAL EXPIRED 2018-07-31 2023-12-31 - 1100 PARK CENTRAL BLVD SOUTH, STE 3300, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-12-19 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL 33309 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
Florida Limited Liability 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8648007200 2020-04-28 0455 PPP 1100 Park Central Blvd, POMPANO BEACH, FL, 33064
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155017
Loan Approval Amount (current) 155017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 43
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96045.74
Forgiveness Paid Date 2021-08-26
6185478702 2021-04-03 0455 PPS 1790 NW 107th Ave, Sweetwater, FL, 33172-2790
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217023
Loan Approval Amount (current) 217023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-2790
Project Congressional District FL-28
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219163.09
Forgiveness Paid Date 2022-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State