Search icon

PILO'S STREET TACOS LLC - Florida Company Profile

Company Details

Entity Name: PILO'S STREET TACOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILO'S STREET TACOS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000147601
FEI/EIN Number 822122592

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

Address: 28 SW 11TH ST, MIAMI, FL, 33130, US
Mail Address: 10061 SW 60TH CT, MIAMI, FL, 33156, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DEREK Managing Member 10061 SW 60TH CT, MIAMI, FL, 33156
Gonzalez Derek Agent 10061 SW 60TH CT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061232 PILO'S STREET TACOS EXPIRED 2018-05-22 2023-12-31 - 465 BRICKELL AVE, UNIT 5002, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 10061 SW 60TH CT, MIAMI, FL 33156 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 28 SW 11TH ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-08-03 28 SW 11TH ST, MIAMI, FL 33130 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000370104 LAPSED 2018-CA-13937 CIRCUIT COURT OF THE 17TH JUD. 2019-04-22 2024-05-23 $31,812.40 DOMUS CONSTRUCTION DESIGN BUILD, LLC, 5550 SOUTH UNIVERSITY DRIVE, #7302, DAVIE, FLORIDA 33328

Court Cases

Title Case Number Docket Date Status
BLACKBOARD SPECIALTY INSURANCE COMPANY, etc., VS PILO'S STREET TACOS, LLC, 3D2020-0757 2020-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41861

Parties

Name Blackboard Specialty Insurance Company
Role Appellant
Status Active
Representations ERIC J. STOCKEL
Name PILO'S STREET TACOS LLC
Role Appellee
Status Active
Representations Lazaro Vazquez, JASIEL TABARES
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Respondent’s Request for Attorney’s Fees, it is ordered that said Request is provisionally granted pursuant to section 626.9373, Florida Statutes, conditioned upon Respondent prevailing below.
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S MOTION TO STRIKERESPONDENT'S REQUEST FOR ATTORNEY'S FEES
On Behalf Of PILO'S STREET TACOS, LLC
Docket Date 2020-08-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE RESPONDENT'SREQUEST FOR ATTORNEY'S FEES
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-08-18
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for extension of time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including August 20, 2020.
Docket Date 2020-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR ENLARGEMENT OFTIME TO FILE A PETITION FOR WRIT OF CERTIORARI
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S REQUEST FOR ATTORNEY'S FEES
On Behalf Of PILO'S STREET TACOS, LLC
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PILO'S STREET TACOS, LLC
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 24, 2020.
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PILO'S STREET TACOS, LLC
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PILO'S STREET TACOS, LLC
Docket Date 2020-06-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-06-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant/Petitioner’s Unopposed Motion for Extension of Time to File a Petition for Writ of Certiorari is granted to and including June 12, 2020.
Docket Date 2020-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEPETITION FOR WRIT OF CERTIOARI
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2020.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Blackboard Specialty Insurance Company
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-21
LC Amendment 2017-07-25
Florida Limited Liability 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1611667400 2020-05-04 0455 PPP 28 SW 11th St, Miami, FL, 33130
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118800
Loan Approval Amount (current) 64218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64961.86
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State