Search icon

CAPA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: CAPA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPA VENTURES 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: 26 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: L18000076673
FEI/EIN Number 82-4979719

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

Address: 3135 SW 3rd Avenue, MIAMI, FL, 33129, US
Mail Address: 79 SW 12TH ST., 2212, MIAMI, FL, 33130, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
PONCE CARLOS Authorized Member 79 SW 12TH ST., APT. 2212, MIAMI, FL, 33130
PONCE ANDREA Authorized Member 79 SW 12TH ST., APT. 2212, MIAMI, FL, 33130
PONCE CARIDAD Authorized Member 435 E 3rd Street, Boston, MA, 02127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044304 MAIDPRO VOLUSIA ACTIVE 2023-04-06 2028-12-31 - 1155 S. VOLUSIA AVENUE, SUITE 106, ORANGE CITY, FL, 32763
G21000136575 MAIDPRO HUDSON ACTIVE 2021-10-11 2026-12-31 - 10730 US HWY 19, UNIT 10, PORT RICHEY, FL, 34668
G20000150731 MAIDPRO COOPER CITY ACTIVE 2020-11-25 2025-12-31 - 5121 SW 90TH AVE, #3, COOPER CITY, FL, 33328
G18000061206 MAIDPRO MIAMI BEACH ACTIVE 2018-05-22 2028-12-31 - 3135 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2021-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 3135 SW 3rd Avenue, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
LC Amendment 2021-09-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
Florida Limited Liability 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531387201 2020-04-27 0455 PPP 326 SW 17 Ave, MIAMI, FL, 33135
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67532
Loan Approval Amount (current) 67532
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 MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 19
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68063.29
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State