Search icon

LEFLOT CONDO V LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEFLOT CONDO V LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEFLOT CONDO V 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: 22 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L19000215058
FEI/EIN Number 84-3016752

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

Mail Address: 545 SW 4th street, Belle Glade, FL, 33430, US
Address: 4174 Inverrary drive, Lauderhill, FL, 33319, US
ZIP code: 33319
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMA INVEST GROUP LLC Agent 656 W. Avenue A, Belle Glade, FL, 33430
Dazouloutte Armelle Manager 1315 NE 137th Street, Miami, FL, 33161
Auguste ielvre M Manager 10 Orchard street, Yonkers, NY, 10703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 656 W. Avenue A, Belle Glade, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 4174 Inverrary drive, #504, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-10-13 4174 Inverrary drive, #504, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2023-10-13 MIMA INVEST GROUP LLC -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-10-13
REINSTATEMENT 2022-09-20
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-08-22

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121427.00
Total Face Value Of Loan:
121427.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$100,000
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,734.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
7
Initial Approval Amount:
$121,427
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,427
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,238.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $121,421
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State