Search icon

LA MONTINA, INC. - Florida Company Profile

Company Details

Entity Name: LA MONTINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MONTINA, 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: 02 Sep 1976 (49 years ago)
Document Number: 513325
FEI/EIN Number 591696160

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

Address: 1445 NW 22 ST, MIAMI, FL, 33142, UN
Mail Address: 1445 NW 22 ST, MIAMI, FL, 33142, UN
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REQUEJO JOSE LUIS President 14278 SW 17TH ST, MIAMI, FL, 33175
REQUEJO JOSE LUIS Director 14278 SW 17TH ST, MIAMI, FL, 33175
REQUEJO ADOLFO Vice President 1553 SW 142ND PL, MIAMI, FL, 33184
REQUEJO ADOLFO Director 1553 SW 142ND PL, MIAMI, FL, 33184
REQUEJO INES Treasurer 14278 SW 17TH ST, MIAMI, FL, 33175
REQUEJO INES Director 14278 SW 17TH ST, MIAMI, FL, 33175
REQUEJO XIOMARA Secretary 1553 SW 142ND PL, MIAMI, FL, 33184
REQUEJO XIOMARA Director 1553 SW 142ND PL, MIAMI, FL, 33184
REQUEJO JOSE LUIS Agent 1445 NW 22 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 1445 NW 22 ST, MIAMI, FL 33142 UN -
CHANGE OF MAILING ADDRESS 2011-04-15 1445 NW 22 ST, MIAMI, FL 33142 UN -
REGISTERED AGENT NAME CHANGED 2005-03-25 REQUEJO, JOSE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 1445 NW 22 STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116515073 0418800 1997-08-21 1800 N MIAMI AVE., MIAMI, FL, 33136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-21
Case Closed 1997-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1997-09-10
Abatement Due Date 1997-09-22
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 18
Gravity 02
18296806 0418800 1990-03-28 1800 N MIAMI AVE., MIAMI, FL, 33136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-28
Case Closed 1990-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-05-03
Abatement Due Date 1990-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-05-03
Abatement Due Date 1990-05-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1990-05-03
Abatement Due Date 1990-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-03
Abatement Due Date 1990-06-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-05-03
Abatement Due Date 1990-05-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-05-03
Abatement Due Date 1990-06-06
Nr Instances 1
Nr Exposed 2
Gravity 03
2456937 0418800 1986-05-07 1800 N. MIAMI AVE., MIAMI, FL, 33136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-07
Case Closed 1986-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-12
Abatement Due Date 1986-05-30
Nr Instances 4
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-05-12
Abatement Due Date 1986-05-30
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1986-05-12
Abatement Due Date 1986-05-30
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-05-12
Abatement Due Date 1986-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1986-05-12
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857068502 2021-02-19 0455 PPS 1445 NW 22nd St, Miami, FL, 33142-7741
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92680
Loan Approval Amount (current) 92680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7741
Project Congressional District FL-26
Number of Employees 4
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93484.92
Forgiveness Paid Date 2022-01-13
6532617706 2020-05-01 0455 PPP 1445 NW 22ND ST, MIAMI, FL, 33142-7741
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33142-7741
Project Congressional District FL-26
Number of Employees 27
NAICS code 311612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201890.41
Forgiveness Paid Date 2021-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State