Search icon

LOS VERDES PALMETTO BAY, LLC - Florida Company Profile

Company Details

Entity Name: LOS VERDES PALMETTO BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS VERDES PALMETTO BAY, 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: 13 Apr 2012 (13 years ago)
Document Number: L12000050765
FEI/EIN Number 45-5066792

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

Address: 4243 NW 107 avenue, doral, FL, 33178, US
Mail Address: 4243 NW 107 avenue, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tobon Santiago Managing Member 4243 NW 107 avenue, doral, FL, 33178
Torres Munoz Carlos M Managing Member 4243 NW 107th Ave, Doral, FL, 33178
Tobon Santiago Agent 4243 NW 107 avenue, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097195 LOS VERDES RESTAURANT EXPIRED 2012-10-04 2017-12-31 - 15301 S DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Tobon, Santiago -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 4243 NW 107 avenue, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 4243 NW 107 avenue, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-08 4243 NW 107 avenue, doral, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
87839.50
Total Face Value Of Loan:
87839.50
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
59200.00
Total Face Value Of Loan:
59200.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59200
Current Approval Amount:
59200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59648.93
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87839.5
Current Approval Amount:
87839.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88588.58

Date of last update: 02 May 2025

Sources: Florida Department of State