Search icon

LOS MEGA PERROS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOS MEGA PERROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: P06000108559
FEI/EIN Number 205384616
Address: 9511 WEST FLAGLER STREET, MIAMI, FL, 33174, US
Mail Address: 9511 WEST FLAGLER STREET, MIAMI, FL, 33174, US
ZIP code: 33174
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO CAROLINA President 9511 WEST FLAGLER STREET, MIAMI, FL, 33174
TORO JOSE L Vice President 9511 WEST FLAGLER STREET, MIAMI, FL, 33174
GRISALES MARIA G Director 9511 WEST FLAGLER STREET, MIAMI, FL, 33174
TORO CAROLINA Agent 9511 West Flagler Street, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039155 BANDEJA PAISA ACTIVE 2015-04-19 2025-12-31 - PO BOX 960547, MIAMI, FL, 33296--054

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-08-31 LOS MEGA PERROS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 9511 WEST FLAGLER STREET, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2016-03-30 9511 WEST FLAGLER STREET, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 9511 West Flagler Street, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2013-08-01 TORO, CAROLINA -
AMENDMENT 2012-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
Name Change 2020-08-31
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
40313.00
Total Face Value Of Loan:
40313.00
Date:
2021-02-18
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:
-48258.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$47,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,577.6
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $35,400
Utilities: $11,800
Jobs Reported:
7
Initial Approval Amount:
$40,313
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,789.02
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $40,311
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State