Search icon

MY LITTLE CAPTAIN GOURMET, LLC - Florida Company Profile

Company Details

Entity Name: MY LITTLE CAPTAIN GOURMET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY LITTLE CAPTAIN GOURMET, 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: 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: 09 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2007 (18 years ago)
Document Number: L05000088867
FEI/EIN Number 56-2531470

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

Address: 18400 NW 75TH PL, UNIT 129, MIAMI, FL, 33015, US
Mail Address: 18400 NW 75TH PL, UNIT 129, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO JOSE L Authorized Member 17044 SW 51ST CT, MIRAMAR, FL, 33027
MERCADO JOSE L Agent 17044 SW 51ST CT, MIRAMAR, FL, 33027
AQUINO CARLOS F Authorized Member 17044 SW 51ST CT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060791 FIVE STAR GOURMET ACTIVE 2020-06-01 2025-12-31 - 18450 PINES BLVD, UNIT 103, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 18400 NW 75TH PL, UNIT 129, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-04-26 18400 NW 75TH PL, UNIT 129, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 17044 SW 51ST CT, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2009-05-29 MERCADO, JOSE L -
LC AMENDMENT 2007-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000129205 ACTIVE 1000000776911 DADE 2018-03-22 2038-03-28 $ 2,801.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000604415 LAPSED 16-7131 CC 26 4 MIAMI-DADE 2017-09-27 2022-10-30 $17531.77 US FOODS, INC., 9399 W. HIGGINS ROAD, STE. 400, ROSEMONT, IL 60018
J17000509242 TERMINATED 1000000755064 MIAMI-DADE 2017-08-23 2037-08-31 $ 1,264.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000579447 TERMINATED 1000000676701 DADE 2015-05-11 2035-05-13 $ 3,416.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001113076 TERMINATED 1000000516521 DADE 2013-06-10 2033-06-12 $ 1,986.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000676396 TERMINATED 1000000483865 DADE 2013-03-25 2033-04-04 $ 1,215.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000376437 TERMINATED 1000000274938 MIAMI-DADE 2012-04-24 2032-05-02 $ 337.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879848610 2021-03-13 0455 PPS 18400 NW 75th Pl Ste 129, Hialeah, FL, 33015-2958
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14093
Loan Approval Amount (current) 14093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-2958
Project Congressional District FL-26
Number of Employees 15
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14272.15
Forgiveness Paid Date 2022-06-30
5693827401 2020-05-12 0455 PPP 18400 NW 75TH PLACE UNIT 129, HIALEAH, FL, 33015
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10915
Loan Approval Amount (current) 10915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 15
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11025.06
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State