Search icon

Havana Rumba Express, LLC

Company Details

Name: Havana Rumba Express, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2013 (12 years ago)
Organization Date: 28 Jan 2013 (12 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0848355
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2210 Bardstown Road, Louisville, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Alejandro Perez Member
Marcos Lorenzo Member
Carlos Wehby Member
Pedro Hernandez Member
Joel Toste Member

Organizer

Name Role
H Kevin Eddins Organizer

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-2141 NQ2 Retail Drink License Active 2024-10-29 2013-06-25 - 2025-10-31 2210 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-RS-2297 Special Sunday Retail Drink License Active 2024-10-29 2013-06-07 - 2025-10-31 2210 Bardstown Rd, Louisville, Jefferson, KY 40205

Assumed Names

Name Status Expiration Date
HAVANA RUMBA AND TAPAS BAR Active 2030-01-02
HAVANA RUMBA HIGHLANDS Active 2029-12-26

Filings

Name File Date
Annual Report 2025-02-11
Certificate of Assumed Name 2025-01-02
Certificate of Assumed Name 2024-12-26
Annual Report 2024-06-19
Annual Report 2023-05-04
Annual Report 2022-03-07
Annual Report 2021-02-05
Annual Report 2020-05-30
Annual Report Amendment 2019-05-28
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360617210 2020-04-16 0457 PPP 2210 BARDSTOWN RD, LOUISVILLE, KY, 40205-1974
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219800
Loan Approval Amount (current) 219800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1974
Project Congressional District KY-03
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 222333.81
Forgiveness Paid Date 2021-06-15
1836288401 2021-02-02 0457 PPS 2210 Bardstown Rd, Louisville, KY, 40205-1974
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181604
Loan Approval Amount (current) 181604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1974
Project Congressional District KY-03
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182900.45
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State