Search icon

INVERSIONES LOS CUATRO, LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES LOS CUATRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES LOS CUATRO, 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: 23 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L10000077850
FEI/EIN Number 273492422

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

Address: 350 S MIAMI AVE, CU-A, MIAMI, FL, 33132, US
Mail Address: 350 S MIAMI AVE SUITE CU-A, MIAMI, FL, 33130, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEZ ALEJANDRO Manager 350 S MIAMI AVE, MIAMI, FL, 33130
ANEZ ANTONIO Auth 350 S MIAMI AVE SUITE CU-A, MIAMI, FL, 33130
ANEZ ALEJANDRO Agent 350 S MIAMI AVE SUITE CU-A, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119733 LIONSTAR HOLDINGS ACTIVE 2023-09-27 2028-12-31 - 350 S MIAMI AVE, CUA, MIAMI, FL, 33130
G21000005036 RIVERFRONT CAFE ACTIVE 2021-01-11 2026-12-31 - 350 S MIAMI AVE, SUITE A, MIAMI, FL, 33130
G20000056952 CITYDESK MIAMI ACTIVE 2020-05-22 2025-12-31 - 350 S MIAMI AVE, SUITE A, MIAMI, FL, 33130
G14000049517 CITYDESK MIAMI EXPIRED 2014-05-20 2019-12-31 - 350 S MIAMI AVE SUITE CU-A, MIAMI, FL, 33130
G13000050388 CITYDESK ACTIVE 2013-05-29 2028-12-31 - 350 S MIAMI AVE, SUITE A, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-27 - -
CHANGE OF MAILING ADDRESS 2016-02-26 350 S MIAMI AVE, CU-A, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 350 S MIAMI AVE SUITE CU-A, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 350 S MIAMI AVE, CU-A, MIAMI, FL 33132 -
LC NAME CHANGE 2010-08-04 INVERSIONES LOS CUATRO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-04-07
LC Amendment 2023-03-27
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-07-15
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016767401 2020-05-03 0455 PPP 350 S MIAMI AVE STE A, MIAMI, FL, 33130
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114602
Loan Approval Amount (current) 114602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116134.21
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State