Search icon

JIMENEZ-OLIVIERO INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: JIMENEZ-OLIVIERO INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMENEZ-OLIVIERO INVESTMENT 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 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L18000265521
FEI/EIN Number 83-2580245

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

Address: 23666 SW 117TH CT, HOMESTEAD, FL, 33032, US
Mail Address: 23666 SW 117TH CT, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JULIO Manager 23666 SW 117TH CT, HOMESTEAD, FL, 33032
OLIVIERO ROSEMERY Manager 23666 SW 117TH CT, HOMESTEAD, FL, 33032
JIMENEZ JULIO Agent 23666 SW 117TH CT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 23666 SW 117TH CT, HOMESTEAD, FL 33032 -
REINSTATEMENT 2022-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 23666 SW 117TH CT, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-04-21 23666 SW 117TH CT, HOMESTEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 JIMENEZ, JULIO -
REINSTATEMENT 2020-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-04-21
REINSTATEMENT 2020-08-19
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912018303 2021-01-28 0455 PPS 11026 SW 247th Ter, Homestead, FL, 33032-4693
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-4693
Project Congressional District FL-28
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20351.08
Forgiveness Paid Date 2021-11-15
1532208008 2020-06-22 0455 PPP 11026 SW 247 TERRACE, homestead, FL, 33032-4693
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17312
Loan Approval Amount (current) 17312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address homestead, MIAMI-DADE, FL, 33032-4693
Project Congressional District FL-28
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17503.14
Forgiveness Paid Date 2021-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State