Search icon

129 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: 129 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

129 ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000117724
FEI/EIN Number 82-5503253

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

Address: 3325 HOLLYWOOD BLVD, SUITE 203, HOLLYWOOD, FL, 33021, US
Mail Address: 3325 HOLLYWOOD BLVD, SUITE 203, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS B Manager 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
VERRIER MARTINEZ STEPHANIE M Manager 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
MARTINEZ CARLOS B Agent 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032031 BETTER BOARD REPAIR EXPIRED 2019-03-08 2024-12-31 - 941 S PARK ROAD APT 112, HOLLYWOOD, FL, 33021
G19000030786 STEPHANIE MARTINEZ WEDDINGS EXPIRED 2019-03-06 2024-12-31 - 941 S PARK ROAD APT 112, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3325 HOLLYWOOD BLVD, SUITE 203, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-25 3325 HOLLYWOOD BLVD, SUITE 203, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 3325 HOLLYWOOD BLVD, SUITE 203, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-01-07 MARTINEZ, CARLOS B -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000547069 ACTIVE 1000000937873 BROWARD 2022-12-02 2042-12-07 $ 4,339.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-01-07
Florida Limited Liability 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9633487304 2020-05-02 0455 PPP 2640 HOLLYWOOD BLVD SUITE 119, HOLLYWOOD, FL, 33020-4830
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 1157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-4830
Project Congressional District FL-25
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1164.55
Forgiveness Paid Date 2021-01-11
3860068306 2021-01-22 0455 PPS 2640 Hollywood Blvd Ste 110, Hollywood, FL, 33020-4830
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4830
Project Congressional District FL-25
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1112.89
Forgiveness Paid Date 2022-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State