Search icon

LITTLE HAVANA TOBACCO SHOP LLC - Florida Company Profile

Company Details

Entity Name: LITTLE HAVANA TOBACCO SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE HAVANA TOBACCO SHOP 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: 16 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L18000013026
FEI/EIN Number 824212819

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

Address: SUSANA VAZQUEZ, 186 S BEAR POINT DRIVE, LAKE PLACID, FL, 33852
Mail Address: SUSANA VAZQUEZ, 186 S BEAR POINT DRIVE, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOUKHA NOSHAN BELAL President 188 E. 4TH AVE, HIALEAH, FL, 33010
VAZQUEZ SUSANA Vice President 186 S BEAR POINT DRIVE, LAKE PLACID, FL, 33852
SUSANA VAZQUEZ, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026591 ALADINO MARKET AND SMOKE SHOP LLC ACTIVE 2024-02-14 2029-12-31 - 188 E 4TH AVE, HIALEAHH, FL, 33010
G18000020161 ALADINO MARKET AND SMOKESHOP EXPIRED 2018-02-06 2023-12-31 - 188 E. 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 SUSANA VAZQUEZ, 186 S BEAR POINT DRIVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2024-05-31 SUSANA VAZQUEZ, 186 S BEAR POINT DRIVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2024-01-24 Susana Vazquez llc -
LC AMENDMENT 2018-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 188 E. 4TH AVE, HIALEAH, FL 33010 -

Documents

Name Date
LC Amendment 2024-05-31
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-21
LC Amendment 2018-06-20
Florida Limited Liability 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522207404 2020-05-09 0455 PPP 188 E 4TH AVE, HIALEAH, FL, 33010-4906
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-4906
Project Congressional District FL-26
Number of Employees 4
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12992.79
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State