Search icon

SJO VENTURES LLC - Florida Company Profile

Company Details

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

SJO 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: 29 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2024 (8 months ago)
Document Number: L18000080490
FEI/EIN Number 82-5121853

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

Address: 407 Lincoln Road Suite 12J, Miami Beach, FL, 33139, US
Mail Address: 407 Lincoln Road Suite 12J, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVO CHRISTINE A Manager 6640 MCCLELLAN STREET, HOLLYWOOD, FL, 33024
OLIVO CHRISTINE A Agent 6640 MCCLELLAN STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000019385 THE SEO GROUP ACTIVE 2025-02-09 2030-12-31 - 407 LINCOLN ROAD SUITE 12J, MIAMI BEACH, FL, 33139
G18000046596 HELLO BYUTI EXPIRED 2018-04-11 2023-12-31 - 6640 MCCLELLAN STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 407 Lincoln Road Suite 12J, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-07-16 407 Lincoln Road Suite 12J, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 OLIVO, CHRISTINE A -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-07-16
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346168608 2021-03-18 0455 PPP 6640 McClellan St, Hollywood, FL, 33024-1949
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6364
Loan Approval Amount (current) 6364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-1949
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6391.22
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State