Search icon

AWO IFATOOLA LLC - Florida Company Profile

Company Details

Entity Name: AWO IFATOOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWO IFATOOLA 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: 13 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: L18000169636
FEI/EIN Number 83-1222162

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

Address: 27927 SW 133 PL, HOMESTEAD, FL, 33032, US
Mail Address: 27927 SW 133 PL, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTELLO ALFREDO E President 27927 SW 133 PL, MIAMI, FL, 33032
BOTELLO ALFREDO E Agent 27927 SW 133RD PL, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110476 AWO ILE ORUNMILA EXPIRED 2019-10-10 2024-12-31 - 18710 SW 107TH AVE UNIT 27, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Soriano Coffigny, Patricia -
REINSTATEMENT 2025-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2742 SW 8TH ST, SUITE 18, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 27927 SW 133RD PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-02-17 27927 SW 133 PL, HOMESTEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 27927 SW 133 PL, HOMESTEAD, FL 33032 -

Documents

Name Date
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968688701 2021-04-08 0455 PPP 27927 SW 133rd Pl, Homestead, FL, 33032-6861
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58278
Loan Approval Amount (current) 58278.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6861
Project Congressional District FL-28
Number of Employees 4
NAICS code 813110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59386.08
Forgiveness Paid Date 2023-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State