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. |
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 |
Name | Role | Address |
---|---|---|
GONZALEZ DEREK | Managing Member | 10061 SW 60TH CT, MIAMI, FL, 33156 |
GONZALEZ DEREK | Agent | 10061 SW 60TH CT, MIAMI, FL, 33156 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State