Search icon

GDC FOODS PINECREST, LLC - Florida Company Profile

Company Details

Entity Name: GDC FOODS PINECREST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GDC FOODS PINECREST, 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: 23 Feb 2012 (13 years ago)
Document Number: L12000026476
FEI/EIN Number 45-5249280

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

Address: 12447 S. DIXIE HWY, MIAMI, FL 33156
Mail Address: 12447 S Dixie Hwy, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Cristofaro , Lissette Agent 12447 S Dixie Hwy, Miami, FL 33156
De Cristofaro, Lissette President 12447 S. DIXIE HWY, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103822 ORIGINAL BIG TOMATO ACTIVE 2018-09-20 2029-12-31 - 12447 S DIXIE HWY, MIAMI, FL, 33156
G12000046594 BIG TOMATO PIZZA EXPIRED 2012-05-18 2017-12-31 - 12447 S DIXIE HWY, MIAMI, FL, 33156
G12000046603 ORIGINAL BIG TOMATO EXPIRED 2012-05-18 2017-12-31 - GDC FOODS PINECEST, LLC, 12447 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-31 12447 S. DIXIE HWY, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-08-31 De Cristofaro , Lissette -
REGISTERED AGENT ADDRESS CHANGED 2024-08-31 12447 S Dixie Hwy, Miami, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000076703 TERMINATED 1000000944101 DADE 2023-02-13 2043-02-22 $ 2,808.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000359853 TERMINATED 1000000929145 DADE 2022-07-21 2042-07-27 $ 1,667.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000288623 TERMINATED 1000000925386 DADE 2022-06-08 2042-06-15 $ 3,641.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000654396 TERMINATED 1000000910212 DADE 2021-12-14 2041-12-22 $ 1,966.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000469191 TERMINATED 1000000901044 DADE 2021-09-10 2041-09-15 $ 14,277.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000426912 TERMINATED 1000000870816 DADE 2020-12-21 2040-12-30 $ 14,500.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000141743 TERMINATED 1000000862416 DADE 2020-02-27 2040-03-04 $ 8,034.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000865997 ACTIVE 1000000626411 MIAMI-DADE 2014-05-16 2034-08-01 $ 1,637.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725899005 2021-05-26 0455 PPS 12447 S Dixie Hwy, Pinecrest, FL, 33156-5934
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29137.5
Loan Approval Amount (current) 29137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-5934
Project Congressional District FL-27
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29257.24
Forgiveness Paid Date 2021-10-26
3587157409 2020-05-07 0455 PPP 12447 DIXIE HWY, MIAMI, FL, 33156
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33156-1100
Project Congressional District FL-27
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10067.07
Forgiveness Paid Date 2021-02-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State