Search icon

LETS TACO, INC.

Company Details

Entity Name: LETS TACO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 2015 (9 years ago)
Document Number: P15000076855
FEI/EIN Number 47-5099987
Address: 900 BRICKELL KEY BLVD, Suite 1201, MIAMI, FL 33131
Mail Address: 624 Broadway Suite 301, San Diego, CA 92101
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Chief Executive Officer

Name Role Address
BALOYAN, ARAM Chief Executive Officer 624 Broadway Suite 301, San Diego, CA 92101

President

Name Role Address
Hakim, Julian President 624 Broadway Suite 301, San Diego, CA 92101

Vice President

Name Role Address
Roels, Michael Vice President 624 Broadway Suite 301, San Diego, CA 92101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120418 THE TACO STAND & BISTRO 8 ACTIVE 2024-09-25 2029-12-31 No data 2063 SW 8 STREET, MIAMI, FL, 33135
G20000070618 THE TACO STAND/HIDEN ACTIVE 2020-06-22 2025-12-31 No data 313 N.W. 25 STREET, MIAMI, FL, 33127
G16000087532 THE TACO STAND ACTIVE 2016-08-16 2026-12-31 No data 624 BROADWAY SUITE 301, SAN DIEGO, CA, 92101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 900 BRICKELL KEY BLVD, Suite 1201, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-20 900 BRICKELL KEY BLVD, Suite 1201, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-03-20 eResidentAgent, Inc. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000141253 TERMINATED 1000000881217 DADE 2021-03-23 2041-03-31 $ 9,399.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231727701 2020-05-01 0455 PPP 313 NW 25 STREET, MIAMI, FL, 33127
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89362
Loan Approval Amount (current) 89362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 23
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90326.62
Forgiveness Paid Date 2021-06-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State