Search icon

JAGUAR HOSPITALITY GROUP, LLC. - Florida Company Profile

Company Details

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

JAGUAR HOSPITALITY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2007 (18 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: L07000063712
FEI/EIN Number 260381889

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

Address: 2889 McFarlane Road, Coconut Grove, FL, 33133, US
Mail Address: 2889 McFarlane Road, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAZO EDUARDO Managing Member 2819 EMATHLA, MIAMI, FL, 33133
DURAZO EDUARDO Agent 2889 McFarlane Road, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2022-04-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000083546. MERGER NUMBER 900000225959
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 2889 McFarlane Road, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-06-11 2889 McFarlane Road, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 2889 McFarlane Road, Coconut Grove, FL 33133 -
LC NAME CHANGE 2012-08-30 JAGMAR HOSPITALITY GROUP, LLC. -
REGISTERED AGENT NAME CHANGED 2010-04-29 DURAZO, EDUARDO -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7686197207 2020-04-28 0455 PPP 2889 McFarlane Rd, Miami, FL, 33133
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) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125838.38
Forgiveness Paid Date 2021-06-01
3658258300 2021-01-22 0455 PPS 2889 McFarlane Rd, Miami, FL, 33133-6008
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124723
Loan Approval Amount (current) 124723.85
Undisbursed Amount 0
Franchise Name -
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, 33133-6008
Project Congressional District FL-27
Number of Employees 6
NAICS code 541618
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 126479.37
Forgiveness Paid Date 2022-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State