Search icon

EL CASTILLO DE LAS FRUTAS LATIN PROUD LLC - Florida Company Profile

Company Details

Entity Name: EL CASTILLO DE LAS FRUTAS LATIN PROUD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EL CASTILLO DE LAS FRUTAS LATIN PROUD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000112238
FEI/EIN Number 46-0917224

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

Address: 1101 West Flagler St., Miami, FL 33130
Mail Address: 1101 West Flagler St., Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz, Raul Agent 1101 West Flagler St., Miami, FL 33130
Ruiz, Raul Authorized Member 1532 SW 137th Ct., Miami, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087415 EL CASTILLO DE LAS FRUTAS LATIN PROUD EXPIRED 2012-09-06 2017-12-31 - 2818 SW 62 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-02 1101 West Flagler St., Miami, FL 33130 -
REINSTATEMENT 2021-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 1101 West Flagler St., Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-05-02 1101 West Flagler St., Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-05-02 Ruiz, Raul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628358 ACTIVE 1000000908798 DADE 2021-12-01 2041-12-08 $ 11,325.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000548370 TERMINATED 1000000791471 DADE 2018-07-26 2038-08-02 $ 3,621.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000548354 TERMINATED 1000000791468 DADE 2018-07-26 2028-08-02 $ 1,245.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000506634 TERMINATED 1000000789536 DADE 2018-07-12 2038-07-18 $ 6,918.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-22
REINSTATEMENT 2021-05-02
REINSTATEMENT 2019-10-15
AMENDED ANNUAL REPORT 2018-05-22
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-16
Florida Limited Liability 2012-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045669005 2021-05-12 0455 PPP 1101 W Flagler St, Miami, FL, 33130-1033
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141467.75
Loan Approval Amount (current) 141467.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1033
Project Congressional District FL-27
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142442.31
Forgiveness Paid Date 2022-01-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State