Search icon

FIRM LENDING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRM LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRM LENDING, 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: 28 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L18000158213
FEI/EIN Number 83-1340056

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

Mail Address: 800 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 800 BRICKELL AVE, 438, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASVIDAL JOACIM Manager 150 SE 2ND AVENUE, MIAMI, FL, 33131
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103391 THE FIRM EXPIRED 2018-09-19 2023-12-31 - 150 SE 2ND AVE #804, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-09-19 - -
REGISTERED AGENT NAME CHANGED 2023-09-19 PADRON & ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 2095 W 76TH ST - SUITE 102, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 800 BRICKELL AVE, 438, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-30 800 BRICKELL AVE, 438, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000066733 ACTIVE 1000001028267 DADE 2025-01-24 2035-01-29 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000153668 ACTIVE 1000000948257 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2023-09-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-28

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8335.00
Total Face Value Of Loan:
8335.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,335
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,335
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $6,251
Utilities: $2,084

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State