Search icon

PUERTO VIEJO WINES, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PUERTO VIEJO WINES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2014 (11 years ago)
Document Number: L08000039696
FEI/EIN Number 262453755
Address: 14 NE 1ST AVE, 305, MIAMI, FL, 33132, US
Mail Address: 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132, US
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
ACHURRA SANTIAGO Authorized Member 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132
ACHURRA SAMUEL Authorized Member 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
262453755
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015000 SANTA LOMA ACTIVE 2015-02-10 2025-12-31 - 14 NE FIRST AVENUE SUITE 1210, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 14 NE 1ST AVE, 305, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-03-01 14 NE 1ST AVE, 305, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-10-04 ML RIVERO & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 1313 PONCE DE LEON BLVD.,, SUITE 201, Coral Gables, FL 33134 -
LC AMENDMENT 2014-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-02-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
71300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
71300.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$71,300
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,610.59
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $71,297
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$71,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,747.33
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $71,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State