Search icon

6208 SOUTH DIXIE, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 6208 SOUTH DIXIE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6208 SOUTH DIXIE, 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 Oct 2011 (14 years ago)
Document Number: L11000115888
FEI/EIN Number 453827255

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

Mail Address: 8002 sw 81st drive, miami, FL, 33143, US
Address: 12055 SW 117th Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON CRAIG N Managing Member 8002 sw 81st drive, miami, FL, 33143
DIEDRICK SAM Managing Member 8002 sw 81st drive, miami, FL, 33143
ERICKSON CRAIG Agent 8002 sw 81st drive, miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018710 HOLE IN THE WALL GRILL EXPIRED 2013-02-22 2018-12-31 - 14500 SW 79TH AVE, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-23 12055 SW 117th Ave, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 8002 sw 81st drive, miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 12055 SW 117th Ave, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-01-04 ERICKSON, CRAIG -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
199313.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
236453.00
Total Face Value Of Loan:
236453.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137000.00
Total Face Value Of Loan:
137000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137000
Current Approval Amount:
137000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138278.67
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236453
Current Approval Amount:
236453
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238850.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State