Search icon

BORGES LLC - Florida Company Profile

Company Details

Entity Name: BORGES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BORGES 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: 10 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L19000152796
FEI/EIN Number 84-2052226

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

Address: 14035 SW 139th CT, MIAMI, FL 33186
Mail Address: 14035 SW 139th Ct, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS, DAYANA Agent 140 E 35TH ST, HIALEAH, FL 33013
SANCHEZ BORGES, DAYRON President 14066 SW 48th Ter, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 RIVAS, DAYANA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 140 E 35TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2023-01-21 14035 SW 139th CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 14035 SW 139th CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 14035 SW 139th CT, MIAMI, FL 33186 -
LC AMENDMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 SANCHEZ BORGES, DAYRON -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-07-26 BORGES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
LC Amendment 2020-12-22
REINSTATEMENT 2020-11-02
LC Name Change 2019-07-26
Florida Limited Liability 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274488609 2021-03-23 0455 PPP 14462 SW 50th St, Miami, FL, 33175-5046
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93870
Loan Approval Amount (current) 93870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-5046
Project Congressional District FL-28
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94411.73
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State