Search icon

INVERSIONES LOS POTROS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INVERSIONES LOS POTROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2011 (14 years ago)
Document Number: L11000080261
FEI/EIN Number 320350144
Mail Address: 2893 Executive Park Dr, Weston, FL, 33331, US
Address: 5675 US Highway 441 SE, Okeechobee, FL, 34974, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Onorato Antonio Authorized Member 2893 Executive Park Dr, Weston, FL, 33331
Fernandez Gustavo Manager 2893 Executive Park Dr Suite 109, Weston, FL, 33331
Onorato Roberto A Manager 2893 Executive Park Dr, Weston, FL, 33331
Cascarano Stefania Authorized Member 2893 Executive Park Dr, Weston, FL, 33331
SAIDIN HERNANDEZ Agent 2600 S Douglas Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071006 LOS POTROS RANCH EXPIRED 2014-07-09 2019-12-31 - 8725 NW 18TH TER STE 308, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Fernandez, Gustavo -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 4640 S UNIVERSITY DR, SUITE 105, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-04-14 4640 S UNIVERSITY DR, SUITE 105, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 4640 S UNIVERSITY DR, SUITE 105, DAVIE, FL 33328 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
35337.00
Total Face Value Of Loan:
35337.00
Date:
2020-05-28
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:
-3000.00
Total Face Value Of Loan:
36875.00
Date:
2020-05-28
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:
-3000.00
Total Face Value Of Loan:
36875.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,337
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,561.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,336
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$39,875
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,206.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,500
Utilities: $2,350
Healthcare: $3183
Debt Interest: $1,842

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State