Search icon

MIAMI BLOOMS INTERIOR LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BLOOMS INTERIOR LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BLOOMS INTERIOR LANDSCAPING, 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: 06 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L18000260699
FEI/EIN Number NOT APPLICABLE

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

Address: 8267 SW 128 ST, 118, MIAMI, FL, 33156, US
Mail Address: 8267 SW 128 ST, APT 118, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA CARLOS Authorized Member 8267 SW 128 ST, MIAMI, FL, 33156
VALDERRAMA CARLOS Agent 8267 SW 128 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-03 - -
CHANGE OF MAILING ADDRESS 2020-11-03 8267 SW 128 ST, 118, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 8267 SW 128 ST, 118, MIAMI, FL 33156 -
LC AMENDMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 VALDERRAMA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 8267 SW 128 ST, APT 118, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
LC Amendment 2020-11-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-26
LC Amendment 2018-12-11
Florida Limited Liability 2018-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615838803 2021-04-16 0455 PPS 8267 SW 128th St Apt 118, Pinecrest, FL, 33156-5904
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-5904
Project Congressional District FL-27
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3312.66
Forgiveness Paid Date 2021-09-09
1794767310 2020-04-28 0455 PPP 13611 S Dixie Hwy Miami Fl 33176 #109-317, MIAMI, FL, 33176-7258
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-7258
Project Congressional District FL-27
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3322.4
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State