Search icon

TABERNA LAS ROSAS, LLC

Company Details

Entity Name: TABERNA LAS ROSAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L15000180667
FEI/EIN Number 47-5447197
Address: 2531 NW 2nd Ave, MIAMI, FL 33127
Mail Address: 2531 NW 2nd Ave, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Morales, Cesar Agent 2531 NW 2ND AVENUE, MIAMI, FL 33127

Manager

Name Role Address
Morales, Cesar Manager 2531 NW 2nd Ave, MIAMI, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099506 B-SIDE EXPIRED 2017-08-31 2022-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127
G17000007165 ALLAPATTAH MARKET EXPIRED 2017-01-19 2022-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127
G16000137397 WOOD MANAGEMENT EXPIRED 2016-12-21 2021-12-31 No data 2898 NW 7TH AVE, MIAMI, FL, 33127
G16000008261 ALLAPATTAH MARKET EXPIRED 2016-01-22 2021-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2531 NW 2nd Ave, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2531 NW 2nd Ave, MIAMI, FL 33127 No data
REINSTATEMENT 2017-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 2531 NW 2ND AVENUE, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2016-01-13 Morales, Cesar No data
LC STMNT OF RA/RO CHG 2015-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-01-13
CORLCRACHG 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5276927308 2020-04-30 0455 PPP 2531 NW 2ND AVE, MIAMI, FL, 33127-4305
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-4305
Project Congressional District FL-26
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26943.83
Forgiveness Paid Date 2021-09-16
5024688406 2021-02-07 0455 PPS 2531 NW 2nd Ave, Miami, FL, 33127-4305
Loan Status Date 2022-09-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4305
Project Congressional District FL-26
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State