Search icon

PHINNY, LLC - Florida Company Profile

Company Details

Entity Name: PHINNY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHINNY, 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: 16 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L18000268670
FEI/EIN Number 36-4915760

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

Address: 149 NW 136TH AVE, SUNRISE, FL, 33325, US
Mail Address: 149 NW 136TH AVE, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA JOHANNA E Manager 149 NW 136TH AVE, SUNRISE, FL, 33325
AGI REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091484 VITA NOSTRA ACTIVE 2022-08-03 2027-12-31 - 149 NW 136TH AVE., SUNRISE, FL, 33325
G19000059156 EXXON EXPIRED 2019-05-17 2024-12-31 - 5402 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 AGI REGISTERED AGENTS, INC. -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 149 NW 136TH AVE, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-08-26 149 NW 136TH AVE, SUNRISE, FL 33325 -

Documents

Name Date
REINSTATEMENT 2025-01-09
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760908705 2021-03-27 0455 PPP 5402 NW 7th Ave, Miami, FL, 33127-1802
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15285
Loan Approval Amount (current) 15285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1802
Project Congressional District FL-24
Number of Employees 5
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15354.93
Forgiveness Paid Date 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State