Search icon

SAMANTHA LATUS INC - Florida Company Profile

Company Details

Entity Name: SAMANTHA LATUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMANTHA LATUS 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: 09 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: P19000090264
FEI/EIN Number 47-2140843

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

Address: 19810 NW 5TH AVE., MIAMI GARDENS, FL, 33169
Mail Address: 19810 NW 5TH AVE., MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE GISLENE President 19810 NW 5TH AVE., MIAMI GARDENS, FL, 33169
LATUS SAMANTHA Vice President 19810 NW 5TH AVE., MIAMI GARDENS, FL, 33169
LATUS PHILLIP Vice President 3446 NW 180 STREET, MIAMI GARDENS, FL, 33056
PIERRE GISLENE Agent 19810 NW 5TH AVE., MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146102 SAMANTHA LATUS II ACTIVE 2020-11-13 2025-12-31 - 2323 NW 85 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 PIERRE, GISLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CONVERSION 2019-12-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L19000096594. CONVERSION NUMBER 700000198187

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000365583 ACTIVE 1000000997733 MIAMI-DADE 2024-06-07 2034-06-12 $ 856.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-04-09
Domestic Profit 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8079457804 2020-06-05 0455 PPP 19810 Northwest 5th Avenue, Miami, FL, 33169-3238
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299472
Loan Approval Amount (current) 299472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33169-3238
Project Congressional District FL-24
Number of Employees 6
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6326108407 2021-02-10 0455 PPS 19810 NW 5th Ave, Miami, FL, 33169-3238
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-3238
Project Congressional District FL-24
Number of Employees 6
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21310.36
Forgiveness Paid Date 2021-08-23
9715818503 2021-03-12 0455 PPP 19810 NW 5th Ave, Miami, FL, 33169-3238
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-3238
Project Congressional District FL-24
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21128.78
Forgiveness Paid Date 2022-08-23

Date of last update: 02 May 2025

Sources: Florida Department of State