Search icon

LA SANTA TAQUERIA 1 LLC - Florida Company Profile

Company Details

Entity Name: LA SANTA TAQUERIA 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA SANTA TAQUERIA 1 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: 02 Nov 2018 (6 years ago)
Document Number: L18000257620
FEI/EIN Number 83-2452857

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

Address: 201 NE 82nd Street, MIAMI, FL, 33138, US
Mail Address: 8200 NE 2nd Ave, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO FLORES OMAR I Manager 11200 Biscayne Blvd, MIAMI, FL, 33181
Bravo Ruben O Manager 201 NE 82nd Street, MIAMI, FL, 33138
Montero Flores Omar I Agent 11200 Biscayne Blvd Apt 636, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081514 LA SANTA TAQUERIA BY CHEF OMI / LA YOLANDA MEZCALERIA BAR ACTIVE 2022-07-08 2027-12-31 - 201 NE 82ND ST, MIAMI, FL, 33138
G21000051004 LA YOLANDA MEZCALERIA ACTIVE 2021-04-13 2026-12-31 - 201 NE 82ND ST, UNIT 201-203, MIAMI, FL, 33138
G19000093496 LA SANTA TAQUERIA BY CHEF OMI ACTIVE 2019-08-27 2029-12-31 - 201 NE 82ND ST UNUT 201-203, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 ACCOUNTING & BUSINESS SERVICES, INC -
CHANGE OF MAILING ADDRESS 2025-02-04 201 NE 82nd Street, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 8200 NE 2nd Ave, STE 1, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 11200 Biscayne Blvd Apt 636, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-02-16 Montero Flores, Omar I -
CHANGE OF MAILING ADDRESS 2022-03-29 201 NE 82nd Street, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 201 NE 82nd Street, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-03-14
AMENDED ANNUAL REPORT 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626008503 2021-02-20 0455 PPS 201 NE 82nd St Unit 201-203, Miami, FL, 33138-3914
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2999
Loan Approval Amount (current) 2999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-3914
Project Congressional District FL-24
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3028.99
Forgiveness Paid Date 2022-02-25
5846597700 2020-05-01 0455 PPP 488 NE 18TH ST UNIT 906, MIAMI, FL, 33132-1292
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5144
Loan Approval Amount (current) 5144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-1292
Project Congressional District FL-24
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2180.14
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State