Search icon

LAS WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: LAS WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS WORLDWIDE, 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: 20 Jul 2017 (8 years ago)
Document Number: L17000155831
FEI/EIN Number 82-2389869

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

Address: 11800 NW 100th Road,, Medley, FL, 33178, US
Mail Address: 11800 NW 100th Road,, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Juan C Managing Member 11800 NW 100th Road, Suite 1, Medley, FL, 33178
Garcia Victor Managing Member 11800 NW 100th Road, Suite 1, Medley, FL, 33178
Alexander Andrew Managing Member 11800 NW 100th Road, Suite 1, Medley, FL, 33178
ALEXANDER JUAN C Agent 6651 SW 70TH LANE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 11800 NW 100th Road,, SUITE 1, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-02-03 11800 NW 100th Road,, SUITE 1, Medley, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-01
Florida Limited Liability 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3588358506 2021-02-24 0455 PPS 14300 NW 77th Ct, Miami Lakes, FL, 33016-1534
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47977
Loan Approval Amount (current) 47977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1534
Project Congressional District FL-26
Number of Employees 5
NAICS code 423620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48490.27
Forgiveness Paid Date 2022-03-28
3055277104 2020-04-11 0455 PPP 14300 Palmetto Frontage Road, MIAMI LAKES, FL, 33016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70908.95
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State