Search icon

INEDIT GOURMET, LLC - Florida Company Profile

Company Details

Entity Name: INEDIT GOURMET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INEDIT GOURMET, 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: 10 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L11000017680
FEI/EIN Number 27-4927384

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

Address: 12100 SW 132 CT, UNIT 116, MIAMI, FL, 33186, US
Mail Address: 12100 SW 132 CT, UNIT 116, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMOL JOSE A Managing Member 11110 SW 110th RD, MIAMI, FL, 33176
Marisela Arreaza Sr. Member 5333 Collins Ave.,, Miami, FL, 33140
MARMOL MARIA I Member 888 DOUGLAS RD, MIAMI, FL, 33134
MARMOL JOSE A Agent 11110 SW 110th RD, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080895 INEDIT EXPRESS EXPIRED 2015-08-04 2020-12-31 - 12100 SW 132ND CT. UNIT 116, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-16 MARMOL, JOSE A -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2014-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 11110 SW 110th RD, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 12100 SW 132 CT, UNIT 116, MIAMI, FL 33186 -
LC AMENDMENT 2012-09-25 - -
CHANGE OF MAILING ADDRESS 2012-09-25 12100 SW 132 CT, UNIT 116, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211478709 2021-03-28 0455 PPP 12100 SW 132nd Ct Ste 116, Miami, FL, 33186-6436
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
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, 33186-6436
Project Congressional District FL-28
Number of Employees 5
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7939.73
Forgiveness Paid Date 2022-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State