Search icon

NAVARRO PRODUCT DESIGN LLC

Company Details

Entity Name: NAVARRO PRODUCT DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L19000005616
FEI/EIN Number 83-3105319
Address: 1660 sw 32 ct, MIAMI, FL 33145
Mail Address: 1660 sw 32 ct, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAVARRO PRODUCT DESIGN 401(K) PROFIT SHARING PLAN 2020 833105319 2021-12-27 NAVARRO PRODUCT DESIGN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 7866091221
Plan sponsor’s address 1660 SW 32ND CT, MIAMI, FL, 33145
NAVARRO PRODUCT DESIGN 401(K) PROFIT SHARING PLAN 2020 833105319 2021-09-29 NAVARRO PRODUCT DESIGN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 7866091221
Plan sponsor’s address 1660 SW 32ND CT, MIAMI, FL, 33145

Agent

Name Role Address
NAVARRO, MELISA D Agent 1660 sw 32 ct, MIAMI, FL 33145

Member

Name Role Address
NAVARRO, OSMANY Member 1660 sw 32 ct, MIAMI, FL 33145
NAVARRO, MELISA D Member 1660 sw 32 ct, MIAMI, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1660 sw 32 ct, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2022-03-08 1660 sw 32 ct, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1660 sw 32 ct, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 NAVARRO, MELISA D No data
LC AMENDMENT 2020-01-27 No data No data
LC AMENDMENT 2020-01-24 No data No data
LC AMENDMENT 2019-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-05
LC Amendment 2020-01-27
LC Amendment 2020-01-24
LC Amendment 2019-11-06
Florida Limited Liability 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823817309 2020-04-30 0455 PPP 1660 SW 32ND CT, MIAMI, FL, 33145-1850
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8708
Loan Approval Amount (current) 8708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-1850
Project Congressional District FL-27
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State