Search icon

MONTECARLO XPRESS, LLC - Florida Company Profile

Company Details

Entity Name: MONTECARLO XPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTECARLO XPRESS, 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: 27 Oct 2010 (15 years ago)
Document Number: L10000112152
FEI/EIN Number NOT APPLICABLE

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

Address: 2645 NW 79TH AVE, MIAMI, FL, 33122, US
Mail Address: 2645 NW 79TH AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAMPO BEDOYA MARTHA L Manager 20225 NW 52ND CT, OPA LOCKA, FL, 33055
GONZALEZ CAROLINA Manager 11341 NW 35TH STREET, SUNRISE, FL, 33323
OCAMPO BEDOYA MARTHA L Agent 20225 NW 52ND CT, OPA LOCKA, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144248 GUSO'S LATIN GRILL ACTIVE 2024-11-26 2029-12-31 - 2645 NW 79TH AVE, DORAL, FL, 33122
G10000100995 GUSO'S LATIN GRILL EXPIRED 2010-11-03 2015-12-31 - 2645 NW 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-11 OCAMPO BEDOYA, MARTHA L -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 2645 NW 79TH AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-02-07 2645 NW 79TH AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 20225 NW 52ND CT, #519, OPA LOCKA, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16667
Current Approval Amount:
16667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16770.2
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18169
Current Approval Amount:
18169
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18299.92

Date of last update: 01 May 2025

Sources: Florida Department of State