Search icon

LATINO AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: LATINO AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATINO AUTO SALES 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: 03 Sep 2013 (12 years ago)
Document Number: L13000124090
FEI/EIN Number 46-3574226

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

Address: 15532 E. DR. MLK JR. BLVD, DOVER, FL, 33527, US
Mail Address: 15532 E. DR. MLK JR BLVD, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MEDRANO HUMBERTO Manager 15532 E. DR. MLK JR. BLVD, DOVER, FL, 33527
PATINO SOLIS SILVANA Agent 15532 E. DR. MLK JR. BLVD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 PATINO SOLIS, SILVANA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 15532 E. DR. MLK JR. BLVD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-13 15532 E. DR. MLK JR. BLVD, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2014-06-13 15532 E. DR. MLK JR. BLVD, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000410470 ACTIVE 1000000999019 HILLSBOROU 2024-06-24 2044-07-03 $ 382,310.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000430645 ACTIVE 1000000959067 HILLSBOROU 2023-07-29 2043-09-13 $ 9,414.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000261636 ACTIVE 1000000953311 HILLSBOROU 2023-05-23 2043-06-07 $ 219,697.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000279978 ACTIVE 1000000925637 HILLSBOROU 2022-06-07 2042-06-08 $ 5,076.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000361588 ACTIVE 1000000894283 HILLSBOROU 2021-07-12 2041-07-21 $ 4,372.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9915998407 2021-02-18 0455 PPP 15532 E DR MLK JR BLVD, DOVER, FL, 33527
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOVER, HILLSBOROUGH, FL, 33527
Project Congressional District FL-15
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State