Search icon

TACOS TACOS PIZZA PIZZA LLC - Florida Company Profile

Company Details

Entity Name: TACOS TACOS PIZZA PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACOS TACOS PIZZA PIZZA 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: 29 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L19000029905
FEI/EIN Number 83-3768448

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

Mail Address: 12 W HALLANDALE BCH BLVD, HALLANDALE BCH, FL, 33009, US
Address: 2021 PEMBROKE RD, 2025-2027, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO FERNANDEZ PABLO E Manager 2021 PEMBROKE RD, HOLLYWOOD, FL, 33020
SOLANO FERNANDEZ PABIO E Agent 2021 PEMBROKE RD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2021 PEMBROKE RD, 2025-2027, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-28 2021 PEMBROKE RD, 2025-2027, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 2021 PEMBROKE RD, 2025-2027, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 SOLANO FERNANDEZ, PABIO EMILIO -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-02
LC Amendment 2019-10-07
Florida Limited Liability 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931668507 2021-03-04 0455 PPS 2021 Pembroke Rd Ste 2027, Hollywood, FL, 33020-6378
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34419
Loan Approval Amount (current) 34419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6378
Project Congressional District FL-25
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34610.43
Forgiveness Paid Date 2021-09-29
8162117307 2020-05-01 0455 PPP 2027 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2245
Loan Approval Amount (current) 2245
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2262.1
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State