Search icon

LVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P08000051801
FEI/EIN Number 262691916

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

Address: 2211 W 9th Avenue, Hialeah, FL, 33010, US
Mail Address: 2211 W 9th Avenue, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SALCEDO LUIS A President 2211 W 9th Avenue, Hialeah, FL, 33010
LEVEL MONACO VERONICA L Vice President 2211 W 9th Avenue, Hialeah, FL, 33010
LEVEL MONACO VERONICA L Agent 2211 W 9th Avenue, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139162 LVE INTERIORS ACTIVE 2022-11-08 2027-12-31 - 10890 NW 58TH LN, DORAL, FL, 33178
G22000015720 LVE INTERIORS ACTIVE 2022-02-04 2027-12-31 - 2211 W 9TH AVENUE, HIALEAH, FLORIDA, FL, 33010
G15000007652 LVE INTERIORS EXPIRED 2015-01-21 2020-12-31 - 10890 NW 58TH LN, DORAL, FL, 33178
G08273900006 LVE IMPORT & EXPORT EXPIRED 2008-09-29 2013-12-31 - 1250 ATLANTIC SHORES BLVD #121, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 2211 W 9th Avenue, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 2211 W 9th Avenue, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2211 W 9th Avenue, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2011-04-02 LEVEL MONACO, VERONICA LVP -
AMENDMENT 2010-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000053990 TERMINATED 1000000569558 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000144759 TERMINATED 1000000437811 BROWARD 2013-01-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000102765 TERMINATED 1000000348970 BROWARD 2012-12-28 2033-01-16 $ 314.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000102807 TERMINATED 1000000348998 MIAMI-DADE 2012-10-18 2023-01-16 $ 324.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348877100 2020-04-11 0455 PPP 2211 W 9TH AVE, HIALEAH, FL, 33010
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72890
Loan Approval Amount (current) 72890
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
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 73457.49
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State