Search icon

RICH DAD LATINO, LLC - Florida Company Profile

Company Details

Entity Name: RICH DAD LATINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH DAD LATINO, 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: 25 Aug 2009 (16 years ago)
Document Number: L09000082062
FEI/EIN Number 27-0816568

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

Address: 2736 OAKBROOK MANOR, WESTON, FL, 33332, US
Mail Address: 2736 OAKBROOK MANOR, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OSCAR FCEO Manager 2736 OAKBROOK MANOR, WESTON, FL, 33332
GONZALEZ ANA C Secretary 2736 OAKBROOK MANOR, WESTON, FL, 33332
CORTES ACCOUNTING & ASSOCIATES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017422 LIGONEX EXPIRED 2015-02-17 2020-12-31 - 2736 OAKBROOK MANOR, WESTON, FL, 33332
G15000010295 LIGONEX.COM EXPIRED 2015-01-29 2020-12-31 - 2736 OAKBROOK MANOR, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Cortes Accounting & Associates LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2600 S Douglas road, Suite 901, Corla Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 2736 OAKBROOK MANOR, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2010-02-16 2736 OAKBROOK MANOR, WESTON, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-06-03
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:
51500.00
Total Face Value Of Loan:
51500.00
Date:
2020-04-30
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:
3789.00
Total Face Value Of Loan:
3789.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3770.03
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3789
Current Approval Amount:
3789
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3822.42

Date of last update: 01 Jun 2025

Sources: Florida Department of State