Search icon

LATINO CONCEPTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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.

Address: 1111 SW 1st Avenue, MIAMI, FL, 33131, US
Mail Address: 250 NW 23RD STREET, UNIT 309, Miami, FL, 33127, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
305 CONCEPTS HOLDINGS, LLC Manager -
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
379573.81
Total Face Value Of Loan:
379573.81
Date:
2020-05-03
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:
271100.00
Total Face Value Of Loan:
271100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271100
Current Approval Amount:
271100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272711.54
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379573.81
Current Approval Amount:
379573.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
381320.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State