Search icon

J.H. LATINO LLC. - Florida Company Profile

Company Details

Entity Name: J.H. LATINO LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 23 Nov 2009 (15 years ago)
Document Number: M09000004619
FEI/EIN Number 26-1538094

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

Address: 13851 sw 139 ct, MIAMI, FL 33186
Mail Address: 13851 sw 139 ct, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
HERNANDEZ, JOVANNA Agent 11627 SW 90 ST, MIAMI, FL 33176
HERNANDEZ, JOVANNA Managing Member 11627 SW 90 ST, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048716 PROAUTO MIAMI TRANSPORT EXPIRED 2018-04-17 2023-12-31 - 13851 SW 139 CT, MIAMI, FL, 33186
G15000010055 PROAUTO MIAMI ACTIVE 2015-01-29 2025-12-31 - 13851 SW 139 CT, MIAMI, FL, 33186
G14000036137 AIR 4 EXPORT EXPIRED 2014-04-11 2019-12-31 - 11627 SW 90 ST., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-29 HERNANDEZ, JOVANNA -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 13851 sw 139 ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-03-10 13851 sw 139 ct, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 11627 SW 90 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309058509 2021-02-18 0455 PPS 13851 SW 139th Ct, Miami, FL, 33186-5554
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52257
Loan Approval Amount (current) 52257
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5554
Project Congressional District FL-28
Number of Employees 3
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 52655.01
Forgiveness Paid Date 2021-11-26
3929837402 2020-05-08 0455 PPP 13851 SW 139TH CT, MIAMI, FL, 33186-5554
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5018
Loan Approval Amount (current) 5018
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5554
Project Congressional District FL-28
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1373.46
Forgiveness Paid Date 2021-10-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State