Search icon

LETS TACO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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: 6265 Greenwich Dr, San Diego, CA, 92122, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOYAN ARAM Chief Executive Officer 6265 Greenwich Dr, San Diego, CA, 92122
Hakim Julian President 6265 Greenwich Dr, San Diego, CA, 92122
Roels Michael Vice President 6265 Greenwich Dr, San Diego, CA, 92122
ERESIDENTAGENT, INC. Agent -

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 - 2063 SW 8 STREET, MIAMI, FL, 33135
G20000070618 THE TACO STAND/HIDEN ACTIVE 2020-06-22 2030-12-31 - 6265 GREENWICH DR, SUITE 240, SAN DIEGO, CA, 92122
G16000087532 THE TACO STAND ACTIVE 2016-08-16 2026-12-31 - 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 -
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. -

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89362
Current Approval Amount:
89362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90326.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State