Search icon

DUENDE ENCORE LLC - Florida Company Profile

Company Details

Entity Name: DUENDE ENCORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUENDE ENCORE 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: 18 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000261988
FEI/EIN Number 84-3413642

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

Mail Address: 5970 Indian Creek Drive, Miami Beach, FL, 33140, US
Address: 2665 S BAYSHORE DR, SUITE 605, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MIGUEL President 2665 S BAYSHORE DR SUITE 605, MIAMI, FL, 33133
Levison Sabina Auth 2665 S BAYSHORE DR, MIAMI, FL, 33133
SALAZAR MIGUEL J Agent 2665 S BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-18 2665 S BAYSHORE DR, SUITE 605, MIAMI, FL 33133 -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 SALAZAR, MIGUEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-15
Florida Limited Liability 2019-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403928210 2020-08-07 0455 PPP BAYSHORE DR 2665 S Bayshore Dr, MIAMI, FL, 33133-5448
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33133-5401
Project Congressional District FL-27
Number of Employees 1
NAICS code 561440
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20808.57
Forgiveness Paid Date 2022-08-25
1950418810 2021-04-11 0455 PPS South Bayshore Drvie Ste 605, Miami, FL, 33133
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142905
Loan Approval Amount (current) 142905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 33133
Project Congressional District FL-27
Number of Employees 5
NAICS code 722310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144750.86
Forgiveness Paid Date 2022-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State