Search icon

ENCORANGE BRANDING & EVENTS LLC

Company Details

Entity Name: ENCORANGE BRANDING & EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Feb 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L19000049853
FEI/EIN Number 61-1925321
Address: 2127 NW 1ST AVE, MIAMI, FL 33127
Mail Address: 121 NE 34TH ST., APT 1507, MIAMI, FL 33137
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LBNS Agent 20301 West Country Club Drive, Suite 526, Aventura, FL 33180

Chief Executive Officer

Name Role Address
ARMANDO BUSTOS VARGA, JORGE C Chief Executive Officer 2041 NW 1ST AVE, MIAMI, FL 33127

President

Name Role Address
RODRIGUEZ SALGADO, ANA K President 2041 NW 1ST AVE, MIAMI, FL 33127

Director

Name Role Address
CARBAJAL IBARRA, FRANCISCO N Director 2041 NW 1ST AVE, MIAMI, FL 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 LBNS No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 20301 West Country Club Drive, Suite 526, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2127 NW 1ST AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2021-02-09 2127 NW 1ST AVE, MIAMI, FL 33127 No data
LC NAME CHANGE 2019-03-04 ENCORANGE BRANDING & EVENTS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720522 ACTIVE 1000001019006 DADE 2024-11-06 2044-11-13 $ 22,095.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000071680 TERMINATED 1000000915388 DADE 2022-02-07 2042-02-09 $ 2,412.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-29
LC Name Change 2019-03-04
Florida Limited Liability 2019-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790689005 2021-05-18 0455 PPS 2127 NW 1st Ave, Miami, FL, 33127-4903
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18877
Loan Approval Amount (current) 18877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33127-4903
Project Congressional District FL-26
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18943.59
Forgiveness Paid Date 2021-10-08
5338848507 2021-02-27 0455 PPP 2127 NW 1st Ave, Miami, FL, 33127-4903
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18877
Loan Approval Amount (current) 18877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33127-4903
Project Congressional District FL-26
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18952.51
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State