Search icon

TWO PABLOS, LLC - Florida Company Profile

Company Details

Entity Name: TWO PABLOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO PABLOS, 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: 26 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000123390
FEI/EIN Number 46-1067787

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

Address: 9560 NW 41st Street, Miami, FL, 33178, US
Mail Address: 9560 NW 41st Street, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSON MATTHEW T Auth 9560 NW 41st Street, Miami, FL, 33178
GAYOSSO AMALFI L Auth 9560 NW 41st Street, Miami, FL, 33178
PERSON MATTHEW TY Agent 9560 NW 41st Street, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032229 AM SUSTAINABILITY LLC EXPIRED 2018-03-08 2023-12-31 - 565 NE 66 STREET, MIAMI, FL, 33138
G17000135711 POINTER REAL ESTATE EXPIRED 2017-12-12 2022-12-31 - 565 NE 66TH STREET, APT 1, MIAMI, FL, 33138
G17000108908 TWO PABLOS, LLC EXPIRED 2017-10-02 2022-12-31 - 565 NE 66TH STREET, SUITE 1, MIAMI, FL, 33138
G17000103626 TWO PABLOS REAL ESTATE EXPIRED 2017-09-18 2022-12-31 - 565 NE 66TH STREET, STE 1, MIAMI, FL, 33138
G12000094761 TWO PABLOS LLC EXPIRED 2012-09-27 2017-12-31 - 3000 BIRD AVE, #10, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 9560 NW 41st Street, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-30 9560 NW 41st Street, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9560 NW 41st Street, Miami, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634607710 2020-05-01 0455 PPP 3454 NW 7TH AVE, MIAMI, FL, 33127-3306
Loan Status Date 2023-05-24
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 4125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-3306
Project Congressional District FL-26
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 555.41
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State