Search icon

BLUE LATANIA, LLC - Florida Company Profile

Company Details

Entity Name: BLUE LATANIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE LATANIA, 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: 11 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L14000109799
FEI/EIN Number 47-3425099

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

Address: 5711 SW 58TH TERR, MIAMI, FL, 33143, US
Mail Address: 5703 SW 58TH TERR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Anna T Manager 5703 SW 58th Terrace, Miami, FL, 33143
Herrera Elisa Manager 5703 SW 58TH TERR, MIAMI, FL, 33143
Campos Teresa Manager 6915 Luz De La Luna Pl. NW, Albuquerque, NM, 87114
HERRERA ELISA Agent 5703 SW 58TH TERR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 5711 SW 58TH TERR, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-10-02 HERRERA, ELISA -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 5703 SW 58TH TERR, MIAMI, FL 33143 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2017-10-02 5711 SW 58TH TERR, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-24
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901337702 2020-05-01 0455 PPP 5711 SW 58TH TER, MIAMI, FL, 33143
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5754
Loan Approval Amount (current) 5754
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 561990
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 5805.08
Forgiveness Paid Date 2021-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State