Search icon

SECOND GENERATION MEXICAN, LLC - Florida Company Profile

Company Details

Entity Name: SECOND GENERATION MEXICAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECOND GENERATION MEXICAN, 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: 30 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L10000034753
FEI/EIN Number 272363210

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

Address: 18167 BISCAYNE BLVD, Aventura, FL, 33160, US
Mail Address: 18167 Biscayne Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-BENATAR ADRIANA Managing Member 20140 N.E. 21ST CT, NORTH MIAMI, FL, 33179
OLIVO CESAR Managing Member 20140 N.E. 21ST CT, NORTH MIAMI, FL, 33179
PEREZ SAMUEL DCOO Managing Member 1127 ADAM ST, HOLLYWOOD, FL, 33019
OLIVO CESAR Agent 20140 N.E. 21ST CT, NORTH MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031936 ATTAR ACTIVE 2023-03-09 2028-12-31 - 18167 BISCAYNE BLVD, AVENTURA, FL, 33160--253
G21000027107 BLACK TAIL ACTIVE 2021-02-25 2026-12-31 - 17100 NE 19 AVE SUITE C 2, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 18167 BISCAYNE BLVD, Aventura, FL 33160 -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 OLIVO, CESAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-28 18167 BISCAYNE BLVD, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 20140 N.E. 21ST CT, NORTH MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158888407 2021-02-10 0455 PPS 17100 NE 19th Ave Ste C2, North Miami Beach, FL, 33162-3102
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112604.94
Loan Approval Amount (current) 112604.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3102
Project Congressional District FL-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114187.66
Forgiveness Paid Date 2022-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State