Search icon

ACE CAPITAL INVESTMENTS, LLC

Company Details

Entity Name: ACE CAPITAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: L18000116690
FEI/EIN Number 35-2629529
Address: 2612 WEST 60TH STREET, HIALEAH, FL 33016
Mail Address: 2612 WEST 60TH STREET, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OJEDA, YVETTE Agent 2612 WEST 60TH STREET, HIALEAH, FL 33016

Manager

Name Role Address
Ojeda, Yvette Manager 2612 west 60 street, Hialeah, FL 33016
OJEDA, YVETTE Manager 2612 WEST 60TH STREET, HIALEAH, FL 33016

Authorized Representative

Name Role Address
Ojeda, Armando Authorized Representative 2612 west 60 street, Hialeah, FL 33016

AREP

Name Role Address
OJEDA, ARMANDO AREP 2612 WEST 60TH STREET, HIALEAH, FL 33016
VERDEJA, MADISON AREP 2612 WEST 60TH STREET, HIALEAH, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038726 TMT UNISEX ACTIVE 2019-03-25 2029-12-31 No data 7900 NW 27TH AVE, #D8, MIAMI, FL, 33147
G18000070524 ACE OF FADEZ BARBERSHOP EXPIRED 2018-06-22 2023-12-31 No data 3015 N.W. 79 STREET, MB #288, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2612 WEST 60TH STREET, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 OJEDA, YVETTE No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2612 WEST 60TH STREET, HIALEAH, FL 33016 No data
LC AMENDMENT 2024-04-15 No data No data
CHANGE OF MAILING ADDRESS 2024-04-15 2612 WEST 60TH STREET, HIALEAH, FL 33016 No data
REINSTATEMENT 2019-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
LC Amendment 2024-04-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-20
Florida Limited Liability 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604048808 2021-04-13 0455 PPS 169 North Ct # D8, Miami, FL, 33147-4717
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3150
Loan Approval Amount (current) 3150
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4717
Project Congressional District FL-26
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3166.38
Forgiveness Paid Date 2021-10-25
3110127708 2020-05-01 0455 PPP 2612 W 60TH ST STE B, HIALEAH, FL, 33016
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 523910
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 11106.6
Forgiveness Paid Date 2021-04-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State