Entity Name: | 150 GIRALDA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
150 GIRALDA 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. |
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: | 06 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 May 2024 (9 months ago) |
Document Number: | L09000075874 |
FEI/EIN Number |
270715882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 E FLAGLER ST, SUITE 1229, MIAMI, FL, 33131 |
Mail Address: | 169 E FLAGLER ST, SUITE 1229, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CMC ASSET HOLDINGS, LLC | Managing Member | - |
DOMINIQUE M. LEROY P.A. | Agent | - |
Mallea Carmen | President | 1825 Ponce de Leon, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000030526 | AUNT LOOSEY'S LOCAL CRAFT DINER | ACTIVE | 2022-03-03 | 2027-12-31 | - | 1825 PONCE DE LEON, #362, CORAL GABLES, FL, 33134 |
G19000109279 | THE LOCAL CRAFT FOOD AND DRINK | EXPIRED | 2019-10-07 | 2024-12-31 | - | 150 GIRALDA AVENUE, CORAL GABLES, FL, 33134 |
G17000074234 | THE LOCAL CRAFT FOOD AND DRINK | EXPIRED | 2017-07-10 | 2022-12-31 | - | 150 GIRALDA AVENUE, CORAL GABLES, FL, 33134 |
G11000031103 | THE LOCAL CRAFT FOOD AND DRINK | EXPIRED | 2011-03-28 | 2016-12-31 | - | 150 GIRALDA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-05-30 | - | - |
CHANGE OF MAILING ADDRESS | 2024-05-30 | 169 E FLAGLER ST, SUITE 1229, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-30 | 169 E FLAGLER ST, SUITE 1229, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 169 EAST FLAGER STREET STE 1229, MIAMI, FL 33131 | - |
REINSTATEMENT | 2015-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-16 | DOMINIQUE M. LEROY P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-09-24 | - | - |
REINSTATEMENT | 2011-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000120125 | TERMINATED | 1000000880214 | DADE | 2021-03-12 | 2041-03-17 | $ 56,933.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000518819 | TERMINATED | 1000000834825 | DADE | 2019-07-25 | 2039-07-31 | $ 24,044.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2024-05-30 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-02 |
AMENDED ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1596807406 | 2020-05-04 | 0455 | PPP | 150 Giralda Avenue, Coral Gables, FL, 33134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State