Search icon

LO EXCLUSIVO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LO EXCLUSIVO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2011 (14 years ago)
Document Number: L10000129291
FEI/EIN Number 274478832
Address: 1541 BRICKELL AVE, APT# 1208, MIAMI, FL, 33129, US
Mail Address: 1541 BRICKELL AVE, APT# 1208, MIAMI, FL, 33129, US
ZIP code: 33129
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEJAS EDUVIGES Member 1541 BRICKELL AVE, MIAMI, FL, 33129
CALLEJAS ANTONIO Member 1541 BRICKELL AVE, MIAMI, FL, 33129
OLIVERAS CORREA Dagmar L Agent 1519 HARDING STREET, HOLLYWOOD, FL, 33020

Legal Entity Identifier

LEI Number:
549300VES4S6BU52HS94

Registration Details:

Initial Registration Date:
2014-01-01
Next Renewal Date:
2019-03-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071305 LAKEWOOD SHOPPING CENTER EXPIRED 2018-06-25 2023-12-31 - 1202 BIG SKY DR., WESLEY CHAPEL, FL, 33543
G14000010369 APTS OF RIVER OAKS EXPIRED 2014-02-18 2019-12-31 - 4101 OAK KNOLL CT, TAMPA, FL, 33610
G14000001570 RIVER OAKS APARTMENTS EXPIRED 2014-01-06 2019-12-31 - 1541 BRICKELL AVE, APT C1208, MIAMI, FL, 33129
G11000061607 LO EXCLUSIVO EXPIRED 2011-06-16 2016-12-31 - 1541 BRICKELL AVE APT C1208, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1541 BRICKELL AVE, APT# 1208, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-04-11 1541 BRICKELL AVE, APT# 1208, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2021-04-14 OLIVERAS CORREA, Dagmar L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1519 HARDING STREET, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2011-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
35767.00
Total Face Value Of Loan:
35767.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,767
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,182.49
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $35,767
Jobs Reported:
4
Initial Approval Amount:
$25,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,253.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $24,998

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State