Search icon

A & M SERVICIOS LATINOS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
86252.00
Total Face Value Of Loan:
86252.00
Date:
2020-05-14
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:
86252.00
Total Face Value Of Loan:
86252.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-07-16
Type:
Referral
Address:
21504 PALATKA DR., VENICE, FL, 34293
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86252
Current Approval Amount:
86252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86689.17
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86252
Current Approval Amount:
86252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86814.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State