Search icon

CODIGO SEGURA ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: CODIGO SEGURA ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODIGO SEGURA ENTERPRISE, 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: 09 Aug 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: L18000190529
FEI/EIN Number 83-1611084

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

Address: 800 SE 4TH AVE, HALLANDALE, FL, 33009, US
Mail Address: 12555 biscayne blvd, North miami, FL, 33181, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGURA ORLANDO L Authorized Member 12555 BISCAYNE BLVD #890, MIAMI, FL, 33181
Segura Orlando L Agent 12555 biscayne blvd, North miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017640 CARIBE POWER ENTERPRISE, LLC EXPIRED 2019-02-04 2024-12-31 - 12555 BISCAYNE BLVD, # 890, NORTH MIAMI, FL, 33181
G19000017342 MIARIZONACARIBE INVESTMENTS LLC EXPIRED 2019-02-02 2024-12-31 - 12555 BISCAYNE BLVD, APT 890, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-21 Segura, Orlando L -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 800 SE 4TH AVE, 803, HALLANDALE, FL 33009 -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 12555 biscayne blvd, #890, North miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-02-02 800 SE 4TH AVE, 803, HALLANDALE, FL 33009 -
LC AMENDMENT 2018-08-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2019-02-02
LC Amendment 2018-08-28
Florida Limited Liability 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2333698409 2021-02-03 0455 PPS 800 SE 4th Ave Ste 803, Hallandale Beach, FL, 33009-6497
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6497
Project Congressional District FL-25
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63030.83
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State