Search icon

LATIN AMERICAN SUBS LLC - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN SUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN AMERICAN SUBS 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: 15 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000079157
FEI/EIN Number APPLIED FOR

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

Address: 11221 SW 117 Ct, MIAMI, FL, 33186, US
Mail Address: 11221 SW 117 Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIN Michelle Manager 11221 SW 117 Ct, MIAMI, FL, 33186
Giannone Robert Manager 3301 Coral Way, Miami, FL, 33145
LAVIN MICHELLE Agent 11221 SW 117 Ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 11221 SW 117 Ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-20 11221 SW 117 Ct, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-01-20 LAVIN, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 11221 SW 117 Ct, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000404527 TERMINATED 1000000749346 DADE 2017-07-05 2037-07-13 $ 2,644.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-14
Florida Limited Liability 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970297401 2020-05-15 0455 PPP 3301 Coral Way 106, MIAMI, FL, 33145
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State