Search icon

PERLAS DE CABO CANA LLC - Florida Company Profile

Company Details

Entity Name: PERLAS DE CABO CANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERLAS DE CABO CANA 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: 31 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L18000256190
FEI/EIN Number 83-2432153

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

Address: 1421 sw 107th Avenue, MIAMI, FL, 33174, US
Mail Address: 1421 sw 107th Avenue, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ GOMEZ CLAUDIA P Authorized Member 1421 sw 107th Avenue, MIAMI, FL, 33174
RODRIGUEZ RUIZ CARLOS E Authorized Member 1421 sw 107th Avenue, MIAMI, FL, 33174
RODRIGUEZ RUIZ GINA P Authorized Member 1421 sw 107th Avenue, MIAMI, FL, 33174
RUIZ GOMEZ CLAUDIA P Agent 1421 sw 107th Avenue, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1421 sw 107th Avenue, #264, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-03-07 1421 sw 107th Avenue, #264, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1421 sw 107th Avenue, #264, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2020-10-01 RUIZ GOMEZ, CLAUDIA PATRICIA -
LC AMENDMENT 2018-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-09-22
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900958009 2020-06-24 0455 PPP 6201 SW 116th PL D, MIAMI, FL, 33173-4754
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138319
Loan Approval Amount (current) 138319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33173-4754
Project Congressional District FL-27
Number of Employees 12
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139959.88
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State