Search icon

EL SABOR DE MI PAIS LLC - Florida Company Profile

Company Details

Entity Name: EL SABOR DE MI PAIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL SABOR DE MI PAIS 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 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L16000140619
FEI/EIN Number 61-1802997

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

Address: 18903 SW 354TH ST, HOMESTEAD, FL, 33034, US
Mail Address: 18903 SW 354TH ST, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIENFUEGOS DARLIN Authorized Member 18903 SW 354TH ST, HOMESTEAD, FL, 33034
CIENFUEGOS DARLIN Agent 18903 SW 354TH ST, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 18903 SW 354TH ST, HOMESTEAD, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 18903 SW 354TH ST, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2022-02-18 18903 SW 354TH ST, HOMESTEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2022-02-18 CIENFUEGOS, DARLIN -
LC STMNT OF RA/RO CHG 2018-08-27 - -
REINSTATEMENT 2018-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-08-27
REINSTATEMENT 2018-03-09
Florida Limited Liability 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742278602 2021-03-20 0455 PPP 106 NW 4th Ave, Homestead, FL, 33030-5832
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19890
Loan Approval Amount (current) 19890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-5832
Project Congressional District FL-28
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State