Search icon

LITTLE BRAZIL USA CORPORATION

Company Details

Entity Name: LITTLE BRAZIL USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: P15000014759
FEI/EIN Number 47-3185364
Address: 1100 S FEDERAL HWY SUITE 448, DEERFIELD BEACH, FL 33441
Mail Address: 1100 S FEDERAL HWY SUITE 448, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE BRAZIL USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 473185364 2024-06-18 LITTLE BRAZIL USA CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5616171102
Plan sponsor’s address 8177 GLADES RD #BAY 21, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing SANDRO CARVALHO
Valid signature Filed with authorized/valid electronic signature
LITTLE BRAZIL USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 473185364 2023-05-11 LITTLE BRAZIL USA CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5616171102
Plan sponsor’s address 8177 GLADES RD #BAY 21, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LITTLE BRAZIL USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 473185364 2022-06-22 LITTLE BRAZIL USA CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5616171102
Plan sponsor’s address 8177 GLADES RD #BAY 21, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LITTLE BRAZIL USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 473185364 2021-04-19 LITTLE BRAZIL USA CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5616171102
Plan sponsor’s address 8177 GLADES RD #BAY 21, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LITTLE BRAZIL USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 473185364 2020-05-08 LITTLE BRAZIL USA CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5616171102
Plan sponsor’s address 8177 GLADES RD #BAY 21, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TAX HOUSE CORPORATION Agent

President

Name Role Address
DE CARVALHO, SANDRO JOSE President 1100 S FEDERAL HWY SUITE 448, DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043270 LB USA ACTIVE 2024-03-28 2029-12-31 No data 1100 S FEDERAL HWY SUITE 448, DEERFIELD BEACH, FL, 33441
G22000006190 BR ACTIVE 2022-01-17 2027-12-31 No data 2825 BANYAN BLVD CIRCLE NW, BOCA RATON, FL, 33431
G21000109679 LITTLE BRAZIL ACTIVE 2021-08-24 2026-12-31 No data 6984 COLLINS AVE, MIAMI, FL, 33141
G15000023104 LITTLE BRAZIL EXPIRED 2015-03-04 2020-12-31 No data 6984 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1100 S FEDERAL HWY SUITE 448, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2024-03-28 1100 S FEDERAL HWY SUITE 448, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 TAX HOUSE CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1100 SOUTH FEDERAL HWY, Deerfield Beach, FL 33441 No data
AMENDMENT 2019-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031322 TERMINATED 1000000873142 DADE 2021-01-20 2041-01-27 $ 8,370.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000031348 TERMINATED 1000000873145 DADE 2021-01-20 2031-01-27 $ 880.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-25
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
Amendment 2019-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698478410 2021-02-05 0455 PPS 6984 Collins Ave, Miami Beach, FL, 33141-3206
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3206
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49284.12
Forgiveness Paid Date 2021-09-10
9138617309 2020-05-01 0455 PPP 6984 collins ave, miami beach, FL, 33141
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33105
Loan Approval Amount (current) 33105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address miami beach, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33316.33
Forgiveness Paid Date 2020-12-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State