Search icon

A & M SERVICIOS LATINOS, LLC - Florida Company Profile

Company Details

Entity Name: A & M SERVICIOS LATINOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & M SERVICIOS LATINOS, 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: 26 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L15000053863
FEI/EIN Number 47-3642043

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

Address: 3612 51ST STREET EAST, BRADENTON, FL, 34208, US
Mail Address: 3612 51ST STREET EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA PEDRO D Manager 3612 51ST STREET EAST, BRADENTON, FL, 34208
MENDOZA ROBERTO Manager 3612 51ST STREET EAST, BRADENTON, FL, 34208
MENDOZA PEDRO D Agent 3612 51ST STREET EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054576 MENDOZA'S CONSTRUCTION SERVICE EXPIRED 2018-05-02 2023-12-31 - 335 6TH AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 3612 51ST STREET EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 3612 51ST STREET EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2020-05-12 3612 51ST STREET EAST, BRADENTON, FL 34208 -
LC AMENDMENT 2018-08-14 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 MENDOZA, PEDRO DE LA CRUZ -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-05-01
LC Amendment 2021-06-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-14
REINSTATEMENT 2018-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344835574 0420600 2020-07-16 21504 PALATKA DR., VENICE, FL, 34293
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-07-16

Related Activity

Type Inspection
Activity Nr 1494555
Safety Yes
Type Inspection
Activity Nr 1493115
Safety Yes
Type Referral
Activity Nr 1612652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2020-10-22
Abatement Due Date 2020-11-18
Current Penalty 9446.0
Initial Penalty 9446.0
Final Order 2020-12-03
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain accident prevention programs as necessary to comply with this part: a. On or about June 27, 2020 and at times prior, at the residential construction site in Venice, Florida. The employer did not maintain a safety and health program addressing construction hazards, such as but not limited to, the safe installation of temporary wall bracing upon completion of masonry block wall construction and personal protective equipment, exposing employees to crush-by and struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 2020-10-22
Abatement Due Date 2020-11-18
Current Penalty 9446.0
Initial Penalty 9446.0
Final Order 2020-12-03
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.706(b): Masonry walls over eight feet in height were not adequately braced to prevent overturning and to prevent collapse until permanent supporting elements of the structure were in place: a. On or about June 27, 2020 and at times prior, at the residential construction site in Venice, Florida, the employer did not assure that the 88' L x 8" W x 10' H wall on the right elevation side of the house, was adequately braced to prevent shifting and/or collapsing. No bracing method was used on either side of the wall after its completion and removal of scaffold.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2020-10-22
Abatement Due Date 2020-12-10
Current Penalty 1350.0
Initial Penalty 1350.0
Final Order 2020-12-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness was not recorded on the OSHA 300 Log and 301 Incident Report within seven (7) calendar days of receiving information that a recordable injury or illness has occurred: a. At the jobsite located at 21504 Palatka Drive, Venice, FL, the employer did not record a workplace injury caused by a masonry wall collapse on the OSHA 300 log within 7 days of its occurrence, as observed on or about July 16, 2020.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-10-22
Abatement Due Date 2020-11-18
Current Penalty 757.0
Initial Penalty 757.0
Final Order 2020-12-03
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59): a. On or about July 16, 2020, at site located at 21504 Palatka Dr. in Venice, FL, the employer did not develop and implement a written hazard communication for employees engaged in residential concrete block laying and exposed to Portland cement.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004048808 2021-04-17 0455 PPS 3704 51st St E, Bradenton, FL, 34208-6853
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86252
Loan Approval Amount (current) 86252
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 Bradenton, MANATEE, FL, 34208-6853
Project Congressional District FL-16
Number of Employees 15
NAICS code 238140
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 86689.17
Forgiveness Paid Date 2021-10-20
6422617400 2020-05-14 0455 PPP 3612 51ST ST E, BRADENTON, FL, 34208-6859
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86252
Loan Approval Amount (current) 86252
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 N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-6859
Project Congressional District FL-16
Number of Employees 30
NAICS code 236118
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 86814.41
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State