Search icon

RESUMA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: RESUMA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESUMA ENTERPRISE 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: 26 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000090225
FEI/EIN Number 85-0542714

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

Address: 4732 W ATLANTIC BLVD, SUITE 305, TAMARAC, FL, 33063, US
Mail Address: 4732 W ATLANTIC BLVD, STE 305, TAMARAC, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESUMA JULIO Owner 4732 W ATLANTIC BLVD, TAMARAC, FL, 33063
RESUMA ENTERPRISE LLC Agent 4732 W ATLANTIC BLVD, TAMARAC, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 4732 W ATLANTIC BLVD, SUITE 305, TAMARAC, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-04-03 4732 W ATLANTIC BLVD, SUITE 305, TAMARAC, FL 33063 -
REGISTERED AGENT NAME CHANGED 2021-04-03 RESUMA, ENTERPRISE LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 4732 W ATLANTIC BLVD, STE 305, TAMARAC, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2021-04-03
Florida Limited Liability 2020-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272428701 2021-04-06 0455 PPS 3400 NW 50th Ave Apt A110, Lauderdale Lakes, FL, 33319-5332
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5332
Project Congressional District FL-20
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9285828102 2020-07-28 0455 PPP 3400 Northwest 50th Avenue Apt A110, Lauderdale Lakes, FL, 33319-5327
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5327
Project Congressional District FL-20
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21001.07
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State