Search icon

LATINOAMERICANA DE REPRESENTACIONES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LATINOAMERICANA DE REPRESENTACIONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2018 (7 years ago)
Document Number: L10000132419
FEI/EIN Number 275319534
Mail Address: 6705 NW 36th Street, Miami, FL, 33166, US
Address: 6705 NW 36th Street, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODINO SERGIO O Managing Member 7605 SW 141st Street, Palmetto Bay, FL, 33158
VARGAS GINA Agent 14501 HICKORY CT, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117061 LATREP ACTIVE 2022-09-16 2027-12-31 - 6705 NW 36TH STREET SUITE 425, MIAMI, FL, 33166
G20000014313 LATREP ACTIVE 2020-01-30 2025-12-31 - 6705 NW 36TH STREET, SUITE 425, MIAMI, FL, 33166
G16000086656 LATREP COURRIER EXPIRED 2016-08-15 2021-12-31 - 7950 NW 53RD STREET, UNIT 124, DORAL, FL, 33166
G11000053192 LATREP EXPIRED 2011-06-06 2016-12-31 - P.O. BOX 52123, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 GAMERO, OTHMAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 9841 SW 123rd Street, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 6705 NW 36th Street, Suite 425, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-24 6705 NW 36th Street, Suite 425, MIAMI, FL 33166 -
LC AMENDMENT 2018-11-26 - -
LC STMNT OF RA/RO CHG 2016-12-27 - -
CONVERSION 2010-12-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000042146. CONVERSION NUMBER 700000110167

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-10
LC Amendment 2018-11-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
CORLCRACHG 2016-12-27

USAspending Awards / Financial Assistance

Date:
2014-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
78000.00
Total Face Value Of Loan:
393000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,700
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,773.29
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $9,700
Jobs Reported:
1
Initial Approval Amount:
$8,302.07
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,302.07
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,333.89
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $8,299.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State