Search icon

PILO'S STREET TACOS 2 LLC - Florida Company Profile

Company Details

Entity Name: PILO'S STREET TACOS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILO'S STREET TACOS 2 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: 17 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L18000096202
FEI/EIN Number 83-0837182

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

Mail Address: 10061 SW 60TH CT, MIAMI, FL, 33156, US
Address: 158 NW 24TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
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
G24000150759 LUNASOL ACTIVE 2024-12-12 2029-12-31 - 3990 KUMQUAT AVE, MIAMI, FL, 33133
G22000082714 PILO'S TEQUILA GARDEN ACTIVE 2022-07-12 2027-12-31 - 10061 SW 60TH CT, MIAMI, FL, 33156
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
REINSTATEMENT 2024-12-04 - -
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 2022-08-03 158 NW 24TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-08-03 158 NW 24TH ST, MIAMI, FL 33127 -
REINSTATEMENT 2019-11-05 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-11-05
LC Name Change 2018-04-25
Florida Limited Liability 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964918000 2020-06-29 0455 PPP 158 NW 24TH ST, MIAMI, FL, 33127-4414
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33127-4414
Project Congressional District FL-26
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75821.92
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State