Search icon

LOS 3 AMIGOS MEATS & PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: LOS 3 AMIGOS MEATS & PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS 3 AMIGOS MEATS & PRODUCTS 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 Oct 2013 (12 years ago)
Document Number: L13000139743
FEI/EIN Number 46-3801257

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

Address: 1320 SW 160 AV, SUNRISE, FL, 33326, US
Mail Address: 1320 SW 160 AV, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD JEAN Manager 1320 SW 160 AV, SUNRISE, FL, 33326
ACOSTA FRANCISCO E Manager 1320 SW 160 AV, SUNRISE, FL, 33326
Marcano Simon Manager 1320 SW 160 AV, SUNRISE, FL, 33326
ACOSTA FRANCISCO E Agent 1320 SW 160 AV, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068999 THE 3 AMIGOS DISTRIBUTORS EXPIRED 2017-06-23 2022-12-31 - 1320 SW 160TH AVE, SUNRISE, FL, 33326
G16000057025 LOS 3 AMIGOS MET MARKET EXPIRED 2016-06-09 2021-12-31 - 1320 SW 160TH AVE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1320 SW 160 AV, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1320 SW 160 AV, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-04-30 1320 SW 160 AV, SUNRISE, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627354 TERMINATED 1000001013343 BROWARD 2024-09-17 2034-09-25 $ 950.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5279108605 2021-03-20 0455 PPP 1320 SW 160th Ave, Sunrise, FL, 33326-1907
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218702
Loan Approval Amount (current) 218702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-1907
Project Congressional District FL-25
Number of Employees 13
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221008.86
Forgiveness Paid Date 2022-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State