Search icon

VERY TASTY LLC - Florida Company Profile

Company Details

Entity Name: VERY TASTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERY TASTY 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: 06 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L11000101519
FEI/EIN Number 453195214

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

Address: 2177 NW 24 COURT, MIAMI, FL, 33142, US
Mail Address: 2177 NW 24 COURT, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES RODOLFO Manager 407 RAINBOW SPRINGS TERRACE, WEST PALM BEACH, FL, 33411
CORTES RODOLFO G Agent 2177 NW 24TH COURTH, Miami, FL, 33142

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-12-14 CORTES, RODOLFO G -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 2177 NW 24TH COURTH, Miami, FL 33142 -
LC AMENDMENT 2014-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000394575 TERMINATED 1000000827786 DADE 2019-05-29 2029-06-05 $ 1,675.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394583 TERMINATED 1000000827787 DADE 2019-05-29 2039-06-05 $ 1,721.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000082612 TERMINATED 1000000734092 MIAMI-DADE 2017-02-03 2027-02-10 $ 492.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-01
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-25

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
44997.00
Total Face Value Of Loan:
44997.00
Date:
2020-06-16
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:
1.00
Total Face Value Of Loan:
36341.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44997
Current Approval Amount:
44997
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45142.47
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36340
Current Approval Amount:
36341
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36567.01

Date of last update: 03 Jun 2025

Sources: Florida Department of State