Search icon

SOFTEK EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: SOFTEK EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: M17000009870
FEI/EIN Number 82-3370456

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

Address: 1695 NW 110th Avenue, SUITE 201, Sweetwater, FL, 33172, US
Mail Address: 1695 NW 110th Avenue, SUITE 201, Sweetwater, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LONDONO MARTHA L Agent 1695 NW 110th Avenue, Sweetwater, FL, 33172
LONDONO MARTHA L Authorized Member 1695 NW 110th Avenue, Sweetwater, FL, 33172
LONDONO MARIA R Authorized Member 1695 NW 110th Avenue, Sweetwater, FL, 33172
LONDONO JULIAN A Authorized Member 1695 NW 110th Avenue, Sweetwater, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1695 NW 110th Avenue, SUITE 201, Sweetwater, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1695 NW 110th Avenue, SUITE 201, Sweetwater, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-01-04 1695 NW 110th Avenue, SUITE 201, Sweetwater, FL 33172 -
LC STMNT OF RA/RO CHG 2019-06-27 - -
REGISTERED AGENT NAME CHANGED 2019-06-27 LONDONO, MARTHA L -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-12
CORLCRACHG 2019-06-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-05
Foreign Limited 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6292078510 2021-03-03 0455 PPS 1695 NW 110th Ave Ste 201, Sweetwater, FL, 33172-1928
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166197
Loan Approval Amount (current) 166197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-1928
Project Congressional District FL-28
Number of Employees 9
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 167373.31
Forgiveness Paid Date 2021-11-22
1489777709 2020-05-01 0455 PPP 3105 NW 107TH AVE STE 503B, DORAL, FL, 33172
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143925
Loan Approval Amount (current) 143925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145241.43
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State