Search icon

LOS PRIMOS DE MI PUEBLO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOS PRIMOS DE MI PUEBLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS PRIMOS DE MI PUEBLO 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: 08 Dec 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (7 years ago)
Document Number: L08000112205
FEI/EIN Number 263835497

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

Address: 10769 BEACH BLVD, SUITE 9, JACKSONVILLE, FL, 32246
Mail Address: 10769 BEACH BLVD, SUITE 9, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOCELIN Managing Member 3051 BRETTUNGAR DR, JACKSONVILLE, FL, 32246
ALVAREZ FAUSTO President 3051 BRETTUNGAR DR, Jacksonville, FL, 32246
ALVAREZ FAUSTO Agent 5451 COMMERCE ST, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020510 MI PUEBLO MEAT MARKET #2 EXPIRED 2014-02-26 2019-12-31 - 10769 BEACH BLVD SUITE 9, JACKSONVILLE, FL, 32246
G08344900197 MI PUEBLO MEAT MARKET #2 EXPIRED 2008-12-09 2013-12-31 - 10769 BEACH BLVD, SUITE 9, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 ALVAREZ, FAUSTO -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5451 COMMERCE ST, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-11-25 - -
LC AMENDMENT 2013-06-11 - -
LC AMENDMENT 2012-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706117 ACTIVE 1000001018436 DUVAL 2024-10-29 2044-11-06 $ 11,570.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000706125 ACTIVE 1000001018437 DUVAL 2024-10-29 2044-11-06 $ 43,260.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000024838 ACTIVE 1000000913171 DUVAL 2022-01-10 2042-01-12 $ 8,853.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000582563 TERMINATED 1000000906921 DUVAL 2021-11-08 2031-11-10 $ 448.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000396564 TERMINATED 1000000784528 DUVAL 2018-05-29 2038-06-06 $ 5,735.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
18315.00
Total Face Value Of Loan:
18315.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70888.96
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18315
Current Approval Amount:
18315
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State