Search icon

THE OUTPOST MIAMI LLC - Florida Company Profile

Company Details

Entity Name: THE OUTPOST MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OUTPOST MIAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000116202
FEI/EIN Number 83-0580808

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

Address: 8651 NE 10 Ct, MIAMI, FL, 33138, US
Mail Address: 8651 NE 10 Ct, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTO LAZARO M Manager 8651 NE 10th CT., miami, FL, 33138
Vento Lazaro M Agent 8651 NE 10 Ct, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 8651 NE 10 Ct, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-04-25 8651 NE 10 Ct, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Vento, Lazaro M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8651 NE 10 Ct, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159152 ACTIVE 1000000949111 DADE 2023-04-05 2033-04-12 $ 422.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-18
Florida Limited Liability 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363248704 2021-03-27 0455 PPS 729 NW 2nd St Apt 924, Miami, FL, 33128-1473
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11885
Loan Approval Amount (current) 11885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33128-1473
Project Congressional District FL-27
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442.69
Forgiveness Paid Date 2024-07-16
1755237301 2020-04-28 0455 PPP 729 nw 2nd street #924, MIAMI, FL, 33128-1473
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10117
Loan Approval Amount (current) 10118.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33128-1473
Project Congressional District FL-27
Number of Employees 16
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10244.04
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State