Search icon

SANVAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: SANVAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANVAL GROUP 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: 26 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L19000167334
FEI/EIN Number 84-2422459

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

Address: 420 ridgemont Loop, Davenport, FL, 33897, US
Mail Address: 420 ridgemont Loop, Devenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LINA M Authorized Member 6301 COLLINS AVE APTO 2605, MIAMI BEACH, FL, 33139
CASTANEDA ANA M Authorized Member CRA 41 #27 34 APT 501 EDF GEMMA, SINCELEJO, 0000
MEDINA DOMINGUEZ VIRGILIO J Manager CL 70A #4-87, LOCALIDAD DE CHAPINERO, BOGO, OC
CALDERARO SANDRA R Agent 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 420 ridgemont Loop, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2023-02-21 420 ridgemont Loop, Davenport, FL 33897 -
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 CALDERARO, SANDRA R -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2024-09-30
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-21
LC Amendment 2021-11-16
REINSTATEMENT 2021-01-28
Florida Limited Liability 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318777107 2020-04-15 0455 PPP 6301 Collins Avenue, Miami Beach, FL, 33141
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10583.71
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State