Search icon

LA ESQUINA AT 11TH, LLC - Florida Company Profile

Company Details

Entity Name: LA ESQUINA AT 11TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LA ESQUINA AT 11TH, 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L15000003012
FEI/EIN Number 47-3675929

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

Address: 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132
Mail Address: 1040 BISCAYNE BOULEVARD, 2007, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAPTISTA, HENRIQUE Agent 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132
REYES PACHECO, LUIS MIGUEL Manager 1100 BSICAYNE BLVD, 2508 MIAMI, FL 33132
BAPTISTA, HENRIQUE Manager 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132
SEGOVIA, MONICA Authorized Member 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104191 LA ESQUINA AT 11TH EXPIRED 2015-10-12 2020-12-31 - 1040 BISCAYNE BOULEVARD, # 30, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-15 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 BAPTISTA, HENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132 -
LC DISSOCIATION MEM 2017-11-09 - -
LC AMENDMENT 2017-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000672255 TERMINATED 1000000765341 DADE 2017-12-06 2027-12-13 $ 1,036.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435364 TERMINATED 1000000751457 DADE 2017-07-24 2027-07-27 $ 1,260.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-20
Reg. Agent Resignation 2017-11-13
CORLCDSMEM 2017-11-09
LC Amendment 2017-10-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4446807208 2020-04-27 0455 PPP 1040 BISCAYNE BLVD, MIAMI, FL, 33132
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20877
Loan Approval Amount (current) 20877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33132-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21091.82
Forgiveness Paid Date 2021-05-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State