Search icon

PUENTE & RIOS TOTAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PUENTE & RIOS TOTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUENTE & RIOS TOTAL SERVICES 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: 12 Jun 2018 (7 years ago)
Document Number: L18000144887
FEI/EIN Number 83-0884623

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

Address: 6771 Harding Street, Hollywood, FL, 33024, US
Mail Address: 6771 Harding Street, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puente Tony Manager 6771 Harding Street, Hollywood, FL, 33024
Rios Yelena B President 6771 Harding Street, Hollywood, FL, 33024
RIOS YELENA B Agent 6771 Harding Street, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 6771 Harding Street, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-01-25 6771 Harding Street, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 6771 Harding Street, Hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694777407 2020-05-10 0455 PPP 212 THREE ISLANDS BLVD APT 106, HALLANDALE BEACH, FL, 33009-7323
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 753
Loan Approval Amount (current) 815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-7323
Project Congressional District FL-25
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 823.66
Forgiveness Paid Date 2021-06-04
1142658803 2021-04-09 0455 PPS 212 Three Islands Blvd Apt 106, Hallandale Beach, FL, 33009-7323
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8657
Loan Approval Amount (current) 8657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-7323
Project Congressional District FL-25
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8745.01
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State