Entity Name: | LATIN AMERICAN FOOD & PIZZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LATIN AMERICAN FOOD & PIZZA, 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. |
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: | 02 Jan 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2016 (9 years ago) |
Document Number: | L15000000508 |
FEI/EIN Number |
47-2664989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11093 NW 138TH ST, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 11093 NW 138TH ST, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORREGO JOHN A | Authorized Member | 11093 NW 138TH ST, HIALEAH GARDENS, FL, 33018 |
411TAXES.COM, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000151385 | VILLA PARRILLA RESTAURANT | ACTIVE | 2021-11-11 | 2026-12-31 | - | 11093 NW 138ST #124, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 11093 NW 138TH ST, #124, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 11093 NW 138TH ST, #124, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | 411TAXES.COM LLC | - |
LC AMENDMENT | 2016-10-13 | - | - |
LC AMENDMENT | 2016-07-06 | - | - |
LC AMENDMENT | 2015-10-07 | - | - |
LC AMENDMENT | 2015-08-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000272037 | TERMINATED | 1000000990843 | DADE | 2024-05-01 | 2044-05-08 | $ 3,537.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000027035 | TERMINATED | 1000000976296 | DADE | 2024-01-05 | 2044-01-10 | $ 2,249.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000027043 | TERMINATED | 1000000976297 | DADE | 2024-01-05 | 2034-01-10 | $ 469.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000151654 | TERMINATED | 1000000948028 | MIAMI-DADE | 2023-04-05 | 2043-04-12 | $ 1,027.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000151662 | TERMINATED | 1000000948029 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 824.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-10-13 |
LC Amendment | 2016-07-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State