Search icon

LOS NOPALES, LLC. - Florida Company Profile

Company Details

Entity Name: LOS NOPALES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS NOPALES, 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: 14 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L18000146215
FEI/EIN Number 83-1171124

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

Address: 1800 sw 27 ave, MIAMI, FL, 33145, US
Mail Address: 1800 sw 27 ave, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBY OSCAR Manager 2695 sw 18th street, MIAMI, FL, 33145
RUBY OSCAR Agent 1800 sw 27 ave, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030531 BAKLAVA FACTORY EXPIRED 2019-03-06 2024-12-31 - 1800 SW 27 AVENUE STE #101, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-31 1800 sw 27 ave, 101, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 1800 sw 27 ave, 101, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1800 sw 27 ave, 101, MIAMI, FL 33129 -
LC AMENDMENT 2019-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000300354 TERMINATED 1000000891749 DADE 2021-06-11 2041-06-16 $ 1,415.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000139697 TERMINATED 1000000861895 DADE 2020-02-25 2040-03-04 $ 2,380.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000123576 TERMINATED 1000000860931 DADE 2020-02-20 2040-02-26 $ 15,527.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-25
LC Amendment 2019-04-18
Florida Limited Liability 2018-06-14

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7108
Current Approval Amount:
7108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7175.19

Date of last update: 02 May 2025

Sources: Florida Department of State