Search icon

LATIN SHARK SM LLC - Florida Company Profile

Company Details

Entity Name: LATIN SHARK SM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN SHARK SM 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: 13 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000193615
FEI/EIN Number 831672383

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

Address: 26 N ORLANDO AVE, COCOA BEACH, FL, 32931, US
Mail Address: 26 N ORLANDO AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munoz Siolys C Owne 26 North Orlando Avenue, Cocoa Beach, FL, 32931
. Agent 26 N ORLANDO AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149442 LATIN SHARK ACTIVE 2020-11-21 2025-12-31 - 7002 NORTH ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
G18000092128 THE SHARK LATIN FOOD EXPIRED 2018-08-18 2023-12-31 - 223 COLUMBIA DR #102, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 . -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 26 N ORLANDO AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2021-02-19 26 N ORLANDO AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 26 N ORLANDO AVE, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781227 ACTIVE 1000001021954 BREVARD 2024-12-09 2044-12-11 $ 58,601.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000537082 ACTIVE 1000001007926 BREVARD 2024-08-15 2044-08-21 $ 1,524.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5110768500 2021-02-27 0455 PPP 26 N Orlando Ave, Cocoa Beach, FL, 32931-2911
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30040
Loan Approval Amount (current) 30040
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-2911
Project Congressional District FL-08
Number of Employees 8
NAICS code 721199
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 30250.69
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State