Search icon

SPIZZIGO ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPIZZIGO ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIZZIGO ENTERPRISES, L.L.C. 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: 18 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2024 (9 months ago)
Document Number: L04000083937
FEI/EIN Number 201900996

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

Address: 11402 NW 41ST STREET, 108, DORAL, FL, 33178
Mail Address: 11402 NW 41ST STREET, 108, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMANTI Salvatore Managing Member 11402 NW 41ST STREET, DORAL, FL, 33178
DOMANTI SALVATORE Agent 11402 NW 41ST STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119205 SPIZZIGO PIZZA AND GELETO/LA GRIGLIA ACTIVE 2020-09-14 2025-12-31 - 11402 NW 41 ST #108, DORAL, FL, 33178
G13000076010 SPIZZIGO - LA GRIGLIA ACTIVE 2013-07-30 2028-12-31 - 11402 NW 41 ST STE 108, DORAL, FL, 33178
G09000104799 LA GRIGLIA EXPIRED 2009-05-06 2014-12-31 - 11402 NW 41 ST SUITE#108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 11402 NW 41ST STREET, 108, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-02-26 DOMANTI, SALVATORE -
LC AMENDMENT 2014-08-15 - -
LC AMENDMENT 2010-12-21 - -
LC AMENDMENT 2010-12-13 - -
CANCEL ADM DISS/REV 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-21 11402 NW 41ST STREET, 108, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-09-21 11402 NW 41ST STREET, 108, DORAL, FL 33178 -

Documents

Name Date
LC Amendment 2024-07-18
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205068507 2021-02-18 0455 PPS 11402 NW 41ST STREET SUITE 106 & 108, DORAL, FL, 33178
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142900
Loan Approval Amount (current) 142900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143847.45
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State