Search icon

BUSINESS 2020 LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS 2020 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS 2020 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: 28 Jan 2019 (6 years ago)
Document Number: L19000026108
FEI/EIN Number 83-3408249

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

Address: 1835 NW 112 AV STE 180, SWEETWATER, FL, 33172, US
Mail Address: 1835 NW 112 AV STE 180, SWEETWATER, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Sabrina Manager 10424 NW 61 LANE, Doral, FL, 33178
Castillo Enrique Manager 10424 NW 61 Lane, Doral, FL, 33178
Castillo SABRINA M Agent 10424 NW 61 LANE, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023086 VINTAGE DELI CAFE EXPIRED 2019-02-15 2024-12-31 - 1835 NW 112 AV, SUITE 180, SWEETWATER, FL, 33172
G19000017719 VINTAGE CAFE @ DELI EXPIRED 2019-02-04 2024-12-31 - 1835 NW 112 AV, SUITE 180, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 10424 NW 61 LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-11 10424 NW 61 LANE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-12 Castillo, SABRINA M -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 10424 NW 61 LANE, Doral, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-12
Florida Limited Liability 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937577900 2020-06-19 0455 PPP 1835 NW 112th AVE 180, Miami, FL, 33172-1800
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58695
Loan Approval Amount (current) 58695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33172-1800
Project Congressional District FL-28
Number of Employees 6
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State