Search icon

ANTONELLO PLANTATION LLC - Florida Company Profile

Company Details

Entity Name: ANTONELLO PLANTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONELLO PLANTATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000204259
FEI/EIN Number 84-2782291

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

Address: 9630 NW 2nd ST, PEMBROKE PINES, FL, 33024, US
Mail Address: 9630 NW 2nd ST, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS NAHIR Manager 9630 NW 2nd ST, PEMBROKE PINES, FL, 33024
VARGAS NAHIR Agent 9630 NW 2nd ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-22 VARGAS, NAHIR -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 9630 NW 2nd ST, 108, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-04-29 9630 NW 2nd ST, 108, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9630 NW 2nd ST, 108, PEMBROKE PINES, FL 33024 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924687406 2020-05-08 0455 PPP 5583 NW 72ND AVE, MIAMI, FL, 33166-4251
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2944
Loan Approval Amount (current) 2944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-4251
Project Congressional District FL-26
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2967.23
Forgiveness Paid Date 2021-02-24
4147338706 2021-03-31 0455 PPS 5583 NW 72nd Ave, Miami, FL, 33166-4251
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-4251
Project Congressional District FL-26
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5039.18
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State