Search icon

MEXICAN FLAVORS LLC - Florida Company Profile

Company Details

Entity Name: MEXICAN FLAVORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEXICAN FLAVORS 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: 14 Aug 2019 (6 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L19000206787
FEI/EIN Number 84-2806775

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

Address: 1384 SW 160 AVE, SUNRISE, FL, 33326, US
Mail Address: 1384 SW 160 AVE, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ PEREZ MARIA L Manager 1384 SW 160 AVE, SUNRISE, FL, 33326
FINACCESS ADVISORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128329 SANTA CATRINA EXPIRED 2019-12-04 2024-12-31 - 2671 CYPRESS LANE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 1111 BRICKELL AVE, STE 2300, MIAMI, FL 33131 -
LC AMENDMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 1384 SW 160 AVE, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-10-22 1384 SW 160 AVE, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-10-22 FINACCESS ADVISORS, LLC -
LC AMENDMENT 2020-10-22 - -
LC AMENDMENT 2020-07-13 - -
LC AMENDMENT 2019-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
ANNUAL REPORT 2021-08-23
LC Amendment 2020-11-18
LC Amendment 2020-10-22
LC Amendment 2020-07-13
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-21
Florida Limited Liability 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146167710 2020-05-01 0455 PPP 2671 CYPRESS LN, WESTON, FL, 33332-3424
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134767
Loan Approval Amount (current) 134767
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 WESTON, BROWARD, FL, 33332-3424
Project Congressional District FL-25
Number of Employees 15
NAICS code 999990
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 122995.92
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State