Search icon

JAGUAR RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JAGUAR RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAGUAR RESTAURANT GROUP, 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: 05 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: L03000052421
FEI/EIN Number 582680183

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

Address: 3067 GRAND AVENUE, COCONUT GROVE, FL, 33133
Mail Address: 3067 GRAND AVENUE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIVERO OSCAR Managing Member 3067 GRAND AVENUE, COCONUT GROVE, FL, 33133
DEL RIVERO EDUARDO Manager 3067 GRAND AVE, MIAMI, FL, 33133
Del Rivero Oscar Agent 3067 GRAND AVENUE, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014500 JAGUAR CEVICHE SPOON BAR & LATAM GRILL EXPIRED 2017-02-08 2022-12-31 - 3067 GRAND AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 Del Rivero, Oscar -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 3067 GRAND AVENUE, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2019-10-29 - -
CHANGE OF MAILING ADDRESS 2009-04-30 3067 GRAND AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 3067 GRAND AVENUE, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000354734 TERMINATED 1000000866611 DADE 2020-10-29 2040-11-04 $ 120,118.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-17
LC Amendment 2019-10-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410357404 2020-05-07 0455 PPP 3067 GRAND AVENUE, MIAMI, FL, 33133
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 33133-1900
Project Congressional District FL-27
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214560.07
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State