Entity Name: | LETS TACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LETS TACO, 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 Sep 2015 (10 years ago) |
Document Number: | P15000076855 |
FEI/EIN Number |
47-5099987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 BRICKELL KEY BLVD, Suite 1201, MIAMI, FL, 33131, US |
Mail Address: | 624 Broadway Suite 301, San Diego, CA, 92101, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALOYAN ARAM | Chief Executive Officer | 624 Broadway Suite 301, San Diego, CA, 92101 |
Hakim Julian | President | 624 Broadway Suite 301, San Diego, CA, 92101 |
Roels Michael | Vice President | 624 Broadway Suite 301, San Diego, CA, 92101 |
ERESIDENTAGENT, INC. | Agent | - |
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 | - | 2063 SW 8 STREET, MIAMI, FL, 33135 |
G20000070618 | THE TACO STAND/HIDEN | ACTIVE | 2020-06-22 | 2025-12-31 | - | 313 N.W. 25 STREET, MIAMI, FL, 33127 |
G16000087532 | THE TACO STAND | ACTIVE | 2016-08-16 | 2026-12-31 | - | 624 BROADWAY SUITE 301, SAN DIEGO, CA, 92101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 900 BRICKELL KEY BLVD, Suite 1201, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 900 BRICKELL KEY BLVD, Suite 1201, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | eResidentAgent, Inc. | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State