Search icon

FAMILY LATIN SUBS, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY LATIN SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY LATIN SUBS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2018 (7 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P18000081028
FEI/EIN Number 83-2038326

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

Address: 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Alberto Jr. President 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL, 33169
Ruiz Alberto Agent 16775 N MIAMI AVE, NORTH MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054443 FIVE STARS FLAVORS ACTIVE 2020-05-17 2025-12-31 - 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL, 33169
G20000035092 PAVILLON FISH N CHIPS ACTIVE 2020-03-24 2025-12-31 - 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
REGISTERED AGENT NAME CHANGED 2024-03-21 Ruiz, Alberto -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-03-24 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 16775 N MIAMI AVE, NORTH MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000362176 ACTIVE 1000000996901 DADE 2024-06-03 2034-06-12 $ 598.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000362168 ACTIVE 1000000996900 DADE 2024-06-03 2044-06-12 $ 11,084.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
Domestic Profit 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9118568905 2021-05-12 0455 PPP 16775 N Miami Ave, North Miami Beach, FL, 33169-6032
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33169-6032
Project Congressional District FL-24
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 125739.58
Forgiveness Paid Date 2021-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State