Search icon

F. FIN TACO TRUCK LLC - Florida Company Profile

Company Details

Entity Name: F. FIN TACO TRUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F. FIN TACO TRUCK 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: 17 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000152488
FEI/EIN Number 93-2603742

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

Address: 5200 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5200 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESUS BURBERRY Member 5200 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309
BELLO ABDUL R Auth 1001 WHILSHIRE BLVD, LOS ANGELES, CA, 90017
JESUS BURBERRY Agent 5200 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 5200 NW 33RD AVENUE, STE 200, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 5200 NW 33RD AVENUE, STE 200, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-22 5200 NW 33RD AVENUE, STE 200, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-12-22 JESUS, BURBERRY -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-27
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-12-22
REINSTATEMENT 2021-05-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7627.81

Date of last update: 03 May 2025

Sources: Florida Department of State