Search icon

VE RESTAURANT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VE RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2010 (15 years ago)
Document Number: L07000090267
FEI/EIN Number 260860490
Mail Address: 2121 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Address: 1421 SOUTH MIAMI AVE., MIAMI, FL, 33130
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HURTADO HECTOR Manager 1421 SOUTH MIAMI AVE., MIAMI, FL, 33130
- Managing Member -
- Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131651 BARSECO/PAPERFISH ACTIVE 2022-10-21 2027-12-31 - 2121 PONCE DE LEON BLVD STE 1050, CORAL GABLES, FL, 33134
G21000006619 BARSECCO/PAPERFISH ACTIVE 2021-01-13 2026-12-31 - 2121 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134
G17000120433 BARSECCO / BLUME EXPIRED 2017-11-01 2022-12-31 - 2121 PONCE DE LEON BLVD STE 1050, CORAL GABLES, FL, 33134
G17000119689 BARSECO / BLUME EXPIRED 2017-10-31 2022-12-31 - 2121 PONCE DE LEON BLVD., STE. 1050, CORAL GABLES, FL, 33134
G16000020433 SEGAFREDO ZANETTI ESPRESSO/BLUME EXPIRED 2016-02-25 2021-12-31 - 2121 PONCE DE LEON BLVD SUITE 1050, CORAL GABLES, FL, 33134
G08198900204 SEGAFREDO ZANETTI ESPRESSO EXPIRED 2008-07-16 2013-12-31 - 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-20 1421 SOUTH MIAMI AVE., MIAMI, FL 33130 -
LC AMENDMENT 2010-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 1421 SOUTH MIAMI AVE., MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001024679 TERMINATED 1000000504168 MIAMI-DADE 2013-05-20 2033-05-29 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
824135.00
Total Face Value Of Loan:
824135.87
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
588500.00
Total Face Value Of Loan:
588500.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$588,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$588,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$595,158.92
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $441,375
Utilities: $147,125
Jobs Reported:
51
Initial Approval Amount:
$824,135
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$824,135.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$832,579.56
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $824,129.87
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State