Search icon

POLLO CAMPERO OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: POLLO CAMPERO OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLLO CAMPERO OF FLORIDA, 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: 25 Sep 2019 (6 years ago)
Document Number: L19000234652
FEI/EIN Number 84-3250497

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

Address: 201 S Biscayne Boulevard, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Boulevard, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODAS JIMENEZ LUIS J Manager 12404 Park Central Drive, Dallas, TX, 75251
FERNANDEZ Z. DIEGO Manager 12404 Park Central Drive, Dallas, TX, 75251
VAIE L. SALOMON Manager 12404 Park Central Drive, Dallas, TX, 75251
LAW CENTER OF THE AMERICAS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126531 POLLO CAMPERO ACTIVE 2019-11-27 2029-12-31 - 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-29 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-25 LAW CENTER OF THE AMERICAS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-09-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
197034.00
Total Face Value Of Loan:
197034.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197034
Current Approval Amount:
197034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199430.8

Date of last update: 01 Jun 2025

Sources: Florida Department of State