Search icon

LOS NOPALES, LLC.

Company Details

Entity Name: LOS NOPALES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 1800 sw 27 ave, 101, MIAMI, FL 33145
Mail Address: 1800 sw 27 ave, 101, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUBY, OSCAR Agent 1800 sw 27 ave, 101, MIAMI, FL 33129

Manager

Name Role Address
RUBY, OSCAR Manager 2695 sw 18th street, 103 MIAMI, FL 33145

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 1800 sw 27 ave, 101, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1800 sw 27 ave, 101, MIAMI, FL 33129 No data
LC AMENDMENT 2019-04-18 No data No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9059677307 2020-05-01 0455 PPP 1800 SW 27TH AVE #101, Miami, FL, 33145
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7108
Loan Approval Amount (current) 7108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7175.19
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State