Search icon

ALEXANDER NAVARRO LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER NAVARRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER NAVARRO 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: 03 Jan 2020 (5 years ago)
Document Number: L20000010062
FEI/EIN Number 84-4501527

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

Address: 9501 SATELLITE BLVD, SUITE 104, ORLANDO, FL, 32837, US
Mail Address: 9501 SATELLITE BLVD, SUITE 104, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO ALEXANDER J Authorized Member 9501 SATELLITE BLVD SUITE 105, ORLANDO, FL, 32837
MAGALY'S MULTISERVICES LLC Agent 9501 SATELLITE BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 9501 SATELLITE BLVD, SUITE 104, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-01-11 9501 SATELLITE BLVD, SUITE 104, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 9501 SATELLITE BLVD, SUITE 105, ORLANDO, FL 32837 -

Court Cases

Title Case Number Docket Date Status
ALEXANDER NAVARRO VS ISIS AMARO 6D2023-2088 2023-03-07 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021DR-007703

Parties

Name ALEXANDER NAVARRO LLC
Role Appellant
Status Active
Name ISIS AMARO
Role Appellee
Status Active
Name HON. BRENDA P. RAMIREZ
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of ALEXANDER NAVARRO
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. WITH ORDER
On Behalf Of ALEXANDER NAVARRO
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-31
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, and failed to file an amended notice of appeal containing a satisfactory certificate of service as earlier directed by this Court, this appeal is hereby dismissed.
Docket Date 2023-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833138200 2020-07-31 0455 PPP 3393 Northwest 151st Terrace, Miami Gardens, FL, 33054-2406
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami Gardens, MIAMI-DADE, FL, 33054-2406
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21127.64
Forgiveness Paid Date 2022-01-04
4171787803 2020-05-27 0455 PPP 910 sw 105th ave #100, miami, FL, 33174-2619
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3137
Loan Approval Amount (current) 3137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33174-2619
Project Congressional District FL-27
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3131.86
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State