Search icon

BINDOR DIGITAL VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BINDOR DIGITAL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINDOR DIGITAL VENTURES, 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: 13 Aug 2018 (7 years ago)
Document Number: L18000193312
FEI/EIN Number 831549539

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

Address: 5975 Sunset Drive, South Miami, FL, 33143, US
Mail Address: 5975 Sunset Drive, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Antonio LEsq. Agent 2600 S. Douglas Road, Miami, FL, 33134
BINDOR CAPITAL ADVISORS, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Martinez, Antonio L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 2600 S. Douglas Road, Suite 305, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 5975 Sunset Drive, Suite 703, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-03-03 5975 Sunset Drive, Suite 703, South Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475028404 2021-02-17 0455 PPS 5975 Sunset Dr Ste 703, South Miami, FL, 33143-5174
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16692
Loan Approval Amount (current) 16692
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 N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5174
Project Congressional District FL-27
Number of Employees 1
NAICS code 454110
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 16805.14
Forgiveness Paid Date 2021-10-26
9574937808 2020-06-08 0679 PPP 8500 SW 8th Street #228, MIAMI, FL, 33144
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6555
Loan Approval Amount (current) 16692
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 N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33144-4000
Project Congressional District FL-27
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16826.95
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State