Search icon

EXOTIC WRAPS LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC WRAPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC WRAPS 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: 23 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L18000102317
FEI/EIN Number 901257944

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

Address: 245 NE 183RD ST, MIAMI, FL, 33179, US
Mail Address: 245 NE 183RD ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA EDGAR H Manager 245 NE 183RD ST, MIAMI, FL, 33179
GALLARDO ARAUJO FRANK A Manager 245 NE 183RD ST, MIAMI, FL, 33179
VEGA EDGAR H Agent 245 NE 183RD ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 245 NE 183RD ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-06-07 245 NE 183RD ST, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-06-07 VEGA, EDGAR H -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 245 NE 183RD ST, MIAMI, FL 33179 -
LC AMENDMENT AND NAME CHANGE 2018-10-17 EXOTIC WRAPS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-01
LC Amendment and Name Change 2018-10-17
Florida Limited Liability 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743458808 2021-04-10 0455 PPS 245 NE 183rd St, Miami, FL, 33179-4500
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105325
Loan Approval Amount (current) 105325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-4500
Project Congressional District FL-24
Number of Employees 9
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106738.95
Forgiveness Paid Date 2022-08-16
6366597902 2020-06-16 0455 PPP 245 NE 183RD ST, MIAMI, FL, 33179-4500
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129062
Loan Approval Amount (current) 129062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-4500
Project Congressional District FL-24
Number of Employees 9
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104331.26
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State