Search icon

LA CAPITAL DE LOS JUGOS, LLC - Florida Company Profile

Company Details

Entity Name: LA CAPITAL DE LOS JUGOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CAPITAL DE LOS JUGOS, 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: 17 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: L10000119719
FEI/EIN Number 274029032

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

Address: 2401 SW 122nd Avenue, MIAMI, FL, 33175, US
Mail Address: 2401 SW 122nd Avenue, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ JORGE A Managing Member 8431 NW 163RD TERR, MIAMI LAKES, FL, 33016
Velazquez Noemy Managing Member 8431 NW 163RD TERRACE, MIAMI LAKES, FL, 33016
VELAZQUEZ NOEMY Agent 2401 SW 122nd Avenue, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2401 SW 122nd Avenue, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-04-19 2401 SW 122nd Avenue, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2013-04-19 VELAZQUEZ, NOEMY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 2401 SW 122nd Avenue, MIAMI, FL 33175 -
LC AMENDMENT 2011-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264577106 2020-04-13 0455 PPP 2401 SW 122ND AVE, MIAMI, FL, 33175-7320
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61180
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-7320
Project Congressional District FL-28
Number of Employees 17
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62247.2
Forgiveness Paid Date 2022-01-03
7792338702 2021-04-06 0455 PPS 2401 Sw 112 Ave, Miami, FL, 33175
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61888.3
Loan Approval Amount (current) 61888.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33175
Project Congressional District FL-26
Number of Employees 16
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62306.05
Forgiveness Paid Date 2021-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State