Search icon

LA FAMILIA MULTISERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA FAMILIA MULTISERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FAMILIA MULTISERVICES 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: 02 May 2016 (9 years ago)
Document Number: P16000038463
FEI/EIN Number 812496270

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

Address: 9730 2nd Ave NE, Miami Shores, FL, 33138, US
Mail Address: 9730 2nd Ave NE, Miami Shores, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Nomar O Chief Executive Officer 16684 Greens Edge Cr, Weston, FL, 33326
Castillo Alvaro M Chairman 8561 W 33rd Ave, Hialeah, FL, 33018
Alvarez Nomar O Agent 9730 2nd Ave NE, Miami Shores, FL, 33138

Form 5500 Series

Employer Identification Number (EIN):
812496270
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013122 EL MIGRANTE ACCOUNTING, TAXES AND MORE ACTIVE 2024-01-23 2029-12-31 - 9726 - 9730 NE 2ND AVE, MIAMI SHORES, FL, 33138
G20000159638 VALHALLA TAX ACTIVE 2020-12-16 2025-12-31 - 9730 NE 2ND AVE, MIAMI SHORES, FL, 33138
G20000159624 THUNDERA TAXES ACTIVE 2020-12-16 2025-12-31 - 973 E 8TH AVE, HIALEAH, FL, 33010
G20000159635 MACONDO TAX ACTIVE 2020-12-16 2025-12-31 - 921 SW 27TH AVE SUITE 2C, MIAMI, FL, 33135
G20000159619 NARNIA TAX ACTIVE 2020-12-16 2025-12-31 - 157 NE 97TH ST, MIAMI SHORES, FL, 33138
G20000159608 MORDOR TAX ACTIVE 2020-12-16 2025-12-31 - 161 NE 97TH ST, MIAMI SHORES, FL, 33138
G20000159629 ETERNIA TAX ACTIVE 2020-12-16 2025-12-31 - 18600 NW 87TH AVE, SUITE 119, HIALEAH, FL, 33015
G20000154156 LA FAMILIA INSURANCE ACTIVE 2020-12-04 2025-12-31 - LA FAMILIA INSURANCE, 7320 EAST FLETCHER AVE, TAMPA, FL, 33637
G19000131007 LA FAMILIA XPRESS EXPIRED 2019-12-11 2024-12-31 - LA FAMILIA MULTISERVICES INC, 157 NE 97TH ST, MIAMI SHORES, FL, 33138
G19000095704 LFMS CORPORATE HQ EXPIRED 2019-08-30 2024-12-31 - LFMS CORPORATE HQ, 9726 NE 2ND AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-14 9730 2nd Ave NE, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-08-14 9730 2nd Ave NE, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-08-14 Alvarez, Nomar Odin -
REGISTERED AGENT ADDRESS CHANGED 2021-08-14 9730 2nd Ave NE, Miami Shores, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000120253 TERMINATED 1000000946620 MIAMI-DADE 2023-03-15 2033-03-22 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000094997 TERMINATED 1000000916428 DADE 2022-02-17 2042-02-23 $ 20,628.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000242879 TERMINATED 1000000887941 DADE 2021-05-11 2041-05-19 $ 19,531.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-14
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-02-06

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60887.00
Total Face Value Of Loan:
60887.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60887.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-60887.00
Total Face Value Of Loan:
0.00
Date:
2020-10-12
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
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$33,117.5
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,320.14
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $33,116
Jobs Reported:
10
Initial Approval Amount:
$60,887
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,162.24
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $60,882
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State