Search icon

METRO LATIN AMERICAN, LLC - Florida Company Profile

Company Details

Entity Name: METRO LATIN AMERICAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO LATIN AMERICAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000105875
FEI/EIN Number 51-0644993

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

Address: 6600 NW 72ND AVENUE, MIAMI, FL, 33166-3030
Mail Address: 6600 NW 72ND AVENUE, MIAMI, FL, 33166-3030
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO SAUNY Manager 6600 NW 72 AVE, MIAMI, FL, 33166
CABALLERO SAUNY Agent 6600 NW 72 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037440 METRO LATIN CAFE EXPIRED 2013-04-18 2018-12-31 - 6600 NW 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 CABALLERO, SAUNY -
LC AMENDMENT 2013-04-24 - -
CHANGE OF MAILING ADDRESS 2013-04-24 6600 NW 72ND AVENUE, MIAMI, FL 33166-3030 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 6600 NW 72ND AVENUE, MIAMI, FL 33166-3030 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 6600 NW 72 AVE, METRO CAFE, MIAMI, FL 33166 -
LC AMENDMENT 2013-04-16 - -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000840877 TERMINATED 1000000375869 MIAMI-DADE 2013-04-26 2033-05-03 $ 1,824.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000643473 TERMINATED 1000000234418 DADE 2011-09-23 2031-09-28 $ 25,309.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000724267 TERMINATED 1000000176193 DADE 2010-06-10 2030-07-07 $ 34,147.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001168458 TERMINATED 1000000117000 26812 4143 2009-04-02 2029-04-22 $ 2,513.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001168466 TERMINATED 1000000117002 26812 1563 2009-04-01 2029-04-22 $ 709.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
RENE BUENO, VS AXEL MERCADO, et al., 3D2017-2006 2017-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21674

Parties

Name RENE BUENO
Role Appellant
Status Active
Representations Arnaldo Velez, MARIO A. LAMAR
Name AXEL MERCADO
Role Appellee
Status Active
Name METRO LATIN AMERICAN, LLC
Role Appellee
Status Active
Representations RAUL GASTESI, JR.
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Metro Latin American, LLC’s motion for award of attorney fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for award of entitlement to attorney’s fees is hereby denied.
Docket Date 2018-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RENE BUENO
Docket Date 2018-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RENE BUENO
Docket Date 2018-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METRO LATIN AMERICAN, LLC
Docket Date 2017-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of METRO LATIN AMERICAN, LLC
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Metro Latin American)-30 days to 12/27/17
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of METRO LATIN AMERICAN, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 6, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RENE BUENO
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RENE BUENO
Docket Date 2017-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RENE BUENO
Docket Date 2017-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RENE BUENO
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RENE BUENO
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
LC Amendment 2013-04-16
ANNUAL REPORT 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State