Search icon

GIRAFFAS MIDTOWN, LLC - Florida Company Profile

Company Details

Entity Name: GIRAFFAS MIDTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GIRAFFAS MIDTOWN, 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: LC AMENDMENT
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: L11000017862
FEI/EIN Number 45-1557324

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

Address: 3252 NE 1st ave, Unit 106, MIAMI, FL 33137
Mail Address: 3252 NE 1st Ave, Unit 106, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Freitas , Abinael Agent 3252 NE 1st ave, Unit 106, MIAMI, FL 33137
De Freitas, Abinael Managing Member 3252 NE 1st ave, Unit 106 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098226 GIRALDAS EXPIRED 2019-09-07 2024-12-31 - 3253 NORTHEAST 1ST AVENUE UNIT 106, MIAMI, FL, 33137
G14000052303 GIRAFFAS BRAZILIAN KITCHEN & GRILL EXPIRED 2014-05-30 2019-12-31 - 1444 BISCAYNE BLVD SUITE 216, MIAMI, FL, 33132
G12000094814 GIRAFFAS BRAZILIAN STEAKS & BURGERS EXPIRED 2012-09-27 2017-12-31 - 201 SOUTH BISCAYNE BLVD,, SUITE 1200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 3252 NE 1st ave, Unit 106, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 3252 NE 1st ave, Unit 106, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-03-22 3252 NE 1st ave, Unit 106, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-03-22 De Freitas , Abinael -
LC AMENDMENT 2015-12-09 - -
LC STMNT OF RA/RO CHG 2014-12-30 - -
LC AMENDMENT 2014-07-07 - -
LC AMENDMENT 2012-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-12-08
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1540128509 2021-02-19 0455 PPP 3252 NE 1st Ave, Miami, FL, 33137-4085
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19132
Loan Approval Amount (current) 19132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4085
Project Congressional District FL-26
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19234.74
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State