Entity Name: | LATINO CONCEPTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LATINO CONCEPTS 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: | 15 Sep 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Sep 2019 (6 years ago) |
Document Number: | L15000153456 |
FEI/EIN Number |
47-5081280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 250 NW 23RD STREET, UNIT 312, Miami, FL, 33127, US |
Address: | 1111 SW 1st Avenue, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
305 CONCEPTS HOLDINGS, LLC | Manager | - |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038496 | COYO TACO | ACTIVE | 2016-04-15 | 2026-12-31 | - | 250 NW 23RD ST, UNIT 309, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-12 | 1111 SW 1st Avenue, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1111 SW 1st Avenue, MIAMI, FL 33131 | - |
MERGER | 2019-09-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000195917 |
LC STMNT OF RA/RO CHG | 2017-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 1111 SW 1st Avenue, MIAMI, FL 33131 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Merger | 2019-09-03 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
CORLCRACHG | 2017-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7090927701 | 2020-05-01 | 0455 | PPP | 1111 SW 1st Ave, Miami, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2890298704 | 2021-03-30 | 0455 | PPS | 1111 SW 1st Ave, Miami, FL, 33130-5401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State