Search icon

LA RUTA 75 LLC - Florida Company Profile

Company Details

Entity Name: LA RUTA 75 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA RUTA 75 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: 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

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

Address: 8200 W 33 AVE, #3, HIALEAH, FL, 33018, US
Mail Address: 8200 W 33 AVE, #3, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 8200 W 33 AVE, #3, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-05-15 MELO MARTINEZ, RICARDO -
REINSTATEMENT 2018-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 8200 W 33 AVE, #3, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-07-14 - -
LC AMENDMENT 2016-07-25 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13055.00
Total Face Value Of Loan:
13055.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9325.00
Total Face Value Of Loan:
9325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9325
Current Approval Amount:
9325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9401.39
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13055
Current Approval Amount:
13055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13127.61

Date of last update: 03 May 2025

Sources: Florida Department of State