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. |
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 |
Name | Role | Address |
---|---|---|
RIVAS, DAYANA | Agent | 140 E 35TH ST, HIALEAH, FL 33013 |
SANCHEZ BORGES, DAYRON | President | 14066 SW 48th Ter, MIAMI, FL 33175 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Feb 2025
Sources: Florida Department of State