Search icon

GARMAN SPECIALTY FOOD DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: GARMAN SPECIALTY FOOD DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARMAN SPECIALTY FOOD DISTRIBUTORS 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: 29 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L11000099070
FEI/EIN Number 453188455

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

Address: 13500 SW 134 AVE, MIAMI, FL, 33186, US
Mail Address: 13500 SW 134 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MANUEL Manager 13500 SW 134 AVE, MIAMI, FL, 33186
GARCIA MILAGROS Secretary 13500 SW 134 AVE, MIAMI, FL, 33186
GARCIA MANUEL Agent 13500 SW 134 Avenue, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027175 ESS- EXCELLENT SAMPLING SERVICES ACTIVE 2019-02-26 2029-12-31 - 13500 SW 134 AVE SUITE A1, MIAMI, FL, 33186
G14000002026 GARMAN DISTRIBUTORS, LLC ACTIVE 2014-01-07 2029-12-31 - 13590 SW 134 AVENUE, SUITE 111, MIAMI, FL, 33186
G12000102726 CELLAR IMPORTS EXPIRED 2012-10-22 2017-12-31 - 13590 S.W. 134TH AVENUE, #111, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13500 SW 134 AVE, Ste 1A, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-29 13500 SW 134 AVE, Ste 1A, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13500 SW 134 Avenue, Ste 1A, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-02-26 GARCIA, MANUEL -
LC AMENDMENT 2013-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234267001 2020-04-08 0455 PPP 13500 sw 134 ave a1, MIAMI, FL, 33186
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98700
Loan Approval Amount (current) 98700
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, 33186-0100
Project Congressional District FL-28
Number of Employees 9
NAICS code 424420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 100095.32
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State