Search icon

LOS PRIMOS DE MI PUEBLO LLC - Florida Company Profile

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 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8292417301 2020-05-01 0491 PPP 10769 Beach Boulevard Suite 9, Jacksonville, FL, 32246-1846
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-1846
Project Congressional District FL-05
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70888.96
Forgiveness Paid Date 2021-07-07
6218208906 2021-05-01 0491 PPS 10769 Beach Blvd Ste 9, Jacksonville, FL, 32246-1846
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18315
Loan Approval Amount (current) 18315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-1846
Project Congressional District FL-05
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State