Search icon

LATINOAMERICANA DE REPRESENTACIONES, LLC - Florida Company Profile

Company Details

Entity Name: LATINOAMERICANA DE REPRESENTACIONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATINOAMERICANA DE REPRESENTACIONES, 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: 29 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L10000132419
FEI/EIN Number 275319534

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

Mail Address: 6705 NW 36th Street, Miami, FL, 33166, US
Address: 6705 NW 36th Street, MIAMI, FL, 33166, US
ZIP code: 33166
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
GAMERO OTHMAN Agent 9841 SW 123rd Street, Miami, FL, 33176

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977667408 2020-05-15 0455 PPP 6705 NW 36TH BLDG 4 STE 425, MIAMI, FL, 33166
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 624190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9773.29
Forgiveness Paid Date 2021-02-19
1016188509 2021-02-18 0455 PPS 6705 NW 36th St Unit 425, Miami, FL, 33166-6824
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8302.07
Loan Approval Amount (current) 8302.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 33166-6824
Project Congressional District FL-26
Number of Employees 1
NAICS code 481112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8333.89
Forgiveness Paid Date 2021-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State