Search icon

LAS AGUILAS II, INC. - Florida Company Profile

Company Details

Entity Name: LAS AGUILAS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS AGUILAS II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P10000014190
FEI/EIN Number 271972569

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

Address: 1960 STATE ROUTE 44, SUITE 19, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 1960 STATE ROUTE 44, SUITE 19, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JOSE L President 15735 AMBAUM BLVD. SW, BURIEN, WA, 98166
RAMOS JOSE L Director 15735 AMBAUM BLVD. SW, BURIEN, WA, 98166
RAMOS ARMANDO Vice President 1960 STATE ROUTE 44, SUITE 19, NEW SMYRNA BEACH, FL, 32169
RAMOS ARMANDO Director 1960 STATE ROUTE 44, SUITE 19, NEW SMYRNA BEACH, FL, 32169
RAMOS VICTOR SECD 15735 AMBAUM BLVD. SW, BURIEN, WA, 98166
RAMOS HECTOR Treasurer 15735 AMBAUM BLVD. SW, BURIEN, WA, 98166
RAMOS HECTOR Director 15735 AMBAUM BLVD. SW, BURIEN, WA, 98166
PRECIADO ANTENOGENES Director 1960 STATE ROUTE 44, NEW SMYRNA BEACH, FL, 32169
RODRIGUEZ MARIA L Director 1960 STATE ROUTE 44, NEW SMYRNA BEACH, FL, 32169
RAMOS ARMANDO Agent 1960 STATE ROUTE 44, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119368 AZTECA D'ORO ACTIVE 2022-09-21 2027-12-31 - 1016 E OSCEOLA PKWY, KISSIMMEE, FL, 34744
G14000115831 AZTECA D'ORO EXPIRED 2014-11-18 2019-12-31 - P.O.BOX 48237, SEATTLE, WA, 98148
G11000016322 AZTECA D'ORO EXPIRED 2011-02-11 2016-12-31 - PO BOX 48237, SEATTLE, WA, 98148

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1960 STATE ROUTE 44, SUITE 19, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT 2010-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
Amendment 2018-11-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524077710 2020-05-01 0491 PPP 1960 STATE ROAD 44 STE 19, NEW SMYRNA BEACH, FL, 32168-8347
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82460
Loan Approval Amount (current) 82460
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 NEW SMYRNA BEACH, VOLUSIA, FL, 32168-8347
Project Congressional District FL-07
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83286.86
Forgiveness Paid Date 2021-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State