Search icon

LOCO 222, INC. - Florida Company Profile

Company Details

Entity Name: LOCO 222, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCO 222, 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: 21 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000070292
FEI/EIN Number 650862180

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

Mail Address: 275 Commercial Blvd, Ste 303, Lauderdale by the Sea, FL, 33308, US
Address: 275 COMMERCIAL BLVD, STE 303, LAUDERDALE BY THE SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGWIN CHARLES G Vice President 2855 FAIRGREEN DRIVE, MIAMI BCH, FL, 33140
Falsetto Marc Chief Executive Officer LOCO 222 c/o Tacocraft/JEY Hospitality Gro, Fort Lauderdale, FL, 33301
Hazlett Charles President Loco 222 c/o Tacocraft/JEY Hospitality Gro, Fort Lauderdale, FL, 33301
Marc Falsetto Agent 275 Commercial Blvd, Ste 303, Lauderdale by the Sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011354 TACOCRAFT TAQUERIA AND TEQUILA BAR EXPIRED 2015-02-02 2020-12-31 - 204 SW 2ND STREET, FT LAUDERDALE, FL, 33301
G08028700179 T-MEX CANTINA EXPIRED 2008-01-28 2013-12-31 - 204 SW 2ND ST, FORT LAUDERDALE, FL, 33301-3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 275 COMMERCIAL BLVD, STE 303, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-03-25 275 COMMERCIAL BLVD, STE 303, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 275 Commercial Blvd, Ste 303, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-01-08 Marc, Falsetto -

Documents

Name Date
Reg. Agent Change 2020-06-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034477303 2020-04-28 0455 PPP 204 SW 2ND ST, FORT LAUDERDALE, FL, 33301-1822
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167771.67
Loan Approval Amount (current) 167771.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1822
Project Congressional District FL-23
Number of Employees 29
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169702.19
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State