Search icon

LA RUTA 75 LLC

Company Details

Entity Name: LA RUTA 75 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: L14000124017
FEI/EIN Number 47-1538961
Address: 8200 W 33 AVE, #3, HIALEAH, FL 33018
Mail Address: 8200 W 33 AVE, #3, HIALEAH, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELO MARTINEZ, RICARDO Agent 8200 W 33 AVE, #3, HIALEAH, FL 33018

Authorized Member

Name Role Address
MELO MARTINEZ, RICARDO Authorized Member 8200 W 33 AVE, #3 HIALEAH, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100067 RESTAURANT COLOMBIAN FOOD RUTA 75 EXPIRED 2016-09-12 2021-12-31 No data 8200 W 33 AVE # 3, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 8200 W 33 AVE, #3, HIALEAH, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2019-05-15 MELO MARTINEZ, RICARDO No data
REINSTATEMENT 2018-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 8200 W 33 AVE, #3, HIALEAH, FL 33018 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2017-07-14 No data No data
LC AMENDMENT 2016-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000211813 TERMINATED 1000000782227 MIAMI-DADE 2018-05-22 2028-05-30 $ 612.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-16
LC Amendment 2019-07-09
ANNUAL REPORT 2019-05-15
REINSTATEMENT 2018-10-08
CORLCDSMEM 2017-07-14
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819577710 2020-05-01 0455 PPP 8200 W 33RD AVE STE 3, HIALEAH, FL, 33018-5801
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9325
Loan Approval Amount (current) 9325
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-5801
Project Congressional District FL-26
Number of Employees 2
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 9401.39
Forgiveness Paid Date 2021-02-25
6320878305 2021-01-26 0455 PPS 8200 W 33rd Ave Ste 3, Hialeah, FL, 33018-5801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13055
Loan Approval Amount (current) 13055
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5801
Project Congressional District FL-26
Number of Employees 5
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13127.61
Forgiveness Paid Date 2021-08-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State