Search icon

LONGVILLE INC.

Company Details

Entity Name: LONGVILLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000071974
FEI/EIN Number 83-1704342
Address: 6625 W FLAGLER ST, MIAMI, FL 33144
Mail Address: 6625 W FLAGLER ST, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ SANTANA, ELIZABETH Agent 6625 W FLAGLER ST, MIAMI, FL 33144

President

Name Role Address
CRUZ SANTANA, ELIZABETH President 6625 W FLAGLER ST, MIAMI, FL 33144

Vice President

Name Role Address
AGUILAR RIVERO, FABIAN Vice President 6625 W FLAGLER ST, MIAMI, FL 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010193 HOME STYLE FURNITURE ACTIVE 2020-01-22 2025-12-31 No data 6625 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-20 CRUZ SANTANA, ELIZABETH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 6625 W FLAGLER ST, MIAMI, FL 33144 No data
AMENDMENT 2020-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 6625 W FLAGLER ST, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2020-03-06 6625 W FLAGLER ST, MIAMI, FL 33144 No data

Documents

Name Date
REINSTATEMENT 2022-06-20
ANNUAL REPORT 2020-03-11
Amendment 2020-03-06
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472867400 2020-05-04 0455 PPP 6625 WEST FLAGLER STREET, MIAMI, FL, 33144
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) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5063.42
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State