Search icon

TAQUIZA COMMISSARY LLC - Florida Company Profile

Company Details

Entity Name: TAQUIZA COMMISSARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAQUIZA COMMISSARY 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: 18 Dec 2017 (7 years ago)
Document Number: L17000257334
FEI/EIN Number 82-3790057

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

Mail Address: PO Box 531033, Miami Shores, FL, 33153, US
Address: 8246 NE 2nd Avenue, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BURNETT JOHN Manager 8246 NE 2nd Avenue, Miami, FL, 33138
SANTANA STEVE Manager 8246 NE 2nd Avenue, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041271 MOLINO LA TAQUIZA ACTIVE 2023-03-30 2028-12-31 - 8246 NE 2ND AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 8246 NE 2nd Avenue, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 7901 4TH ST N, Ste. 300, ST. PETERBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-04-30 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2020-04-30 8246 NE 2nd Avenue, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3490658308 2021-01-22 0455 PPS 1130 NE 121st St, Biscayne Park, FL, 33161-6463
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-6463
Project Congressional District FL-24
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46668.16
Forgiveness Paid Date 2021-06-15
1365727300 2020-04-28 0455 PPP 1130 Northeast 121st Street, MIAMI, FL, 33161
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33161-2001
Project Congressional District FL-24
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49527.55
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State