Search icon

CORPORATE FOOD, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE FOOD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2003 (22 years ago)
Document Number: L01000000436
FEI/EIN Number 912095410

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

Address: 150 SE 3rd Avenue, MIAMI, FL, 33131, US
Mail Address: 150 SE 3rd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EUGENIO Managing Member 13451 SW 74 PLACE, PINECREST, FL, 33156
GONZALEZ LORENZO Managing Member 15527 S.W. 62 TERR., MIAMI, FL, 33193
GONZALEZ EUGENIO Agent 150 SE 3RD AVENUE, MIAMI, FL, 331312008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039059 UNION RESTAURANT & CAFE EXPIRED 2012-04-25 2017-12-31 - 150 SE 3 AVENUE, SUITE 120B, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 150 SE 3RD AVENUE, SUITE 120B, MIAMI, FL 33131-2008 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 150 SE 3rd Avenue, 120B, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-25 150 SE 3rd Avenue, 120B, MIAMI, FL 33131 -
REINSTATEMENT 2003-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761528410 2021-02-06 0455 PPS 150 SE 3rd Ave # 120B, Miami, FL, 33131-2008
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59374
Loan Approval Amount (current) 59374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-2008
Project Congressional District FL-27
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59951.02
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State