Search icon

PIZZERIAS, LLC - Florida Company Profile

Company Details

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

PIZZERIAS, 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: 28 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L03000011280
FEI/EIN Number 371462943

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

Address: 7695 SW 104TH ST STE 100, PINECREST, FL, 33156, US
Mail Address: 7695 SW 104TH ST STE 100, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D7QGG4XLOM7252 L03000011280 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Warman, Ricardo, 7695 South West 104th Street, Suite 100, Pinecrest, US-FL, US, 33156
Headquarters 7695 South West 104th Street, Suite 100, Pinecrest, US-FL, US, 33156

Registration details

Registration Date 2017-08-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000011280

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIZZERIA'S HEALTH BENEFIT PLAN 2019 371462943 2020-12-14 PIZZERIAS LLC 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 91
PIZZERIA'S HEALTH BENEFIT PLAN 2018 371462943 2020-01-31 PIZZERIAS LLC 129
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 105
PIZZERIA'S HEALTH BENEFIT PLAN 2017 371462943 2018-12-06 PIZZERIAS LLC 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 129
PIZZERIA'S HEALTH BENEFIT PLAN 2016 371462943 2018-01-26 PIZZERIAS LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 722511
Sponsor’s telephone number 3868525330
Plan sponsor’s mailing address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156
Plan sponsor’s address 7695 SW 104TH STREET, STE 100, PINECREST, FL, 33156

Number of participants as of the end of the plan year

Active participants 130

Key Officers & Management

Name Role Address
WARMAN RICARDO Manager 7695 SW 104TH ST STE 100, PINECREST, FL, 33156
WARMAN RICARDO Agent 7695 SW 104TH ST STE 100, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025104 PAPA JOHN'S ACTIVE 2014-03-11 2029-12-31 - 7695 SW 104TH ST, SUITE #100, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 7695 SW 104TH ST STE 100, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-07-24 7695 SW 104TH ST STE 100, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-02-25 WARMAN, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 7695 SW 104TH ST STE 100, PINECREST, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310212568 0418800 2006-11-20 4473 NORTHLAKE BLVD, WEST PALM BEACH, FL, 33410
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2006-11-20
Case Closed 2006-11-20

Related Activity

Type Complaint
Activity Nr 205224827
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373307007 2020-04-05 0455 PPP 7695 SW 104 Street Suite 100, MIAMI, FL, 33156-3156
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3145000
Loan Approval Amount (current) 3145000
Undisbursed Amount 0
Franchise Name Papa John's
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33156-3156
Project Congressional District FL-27
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3181189.04
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State