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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State