Search icon

SABORES DEL PERU, LLC - Florida Company Profile

Company Details

Entity Name: SABORES DEL PERU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABORES DEL PERU, 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: 26 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: L12000041861
FEI/EIN Number 45-4916163

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

Address: 321 JOHNSON STREET, HOLLYWOOD, FL, 33019
Mail Address: 321 JOHNSON STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES VENEGAS FANNY CAROLINA Managing Member 321 JOHNSON STREET, HOLLYWOOD, FL, 33019
Shaditalab Manoucher Managing Member 321 JOHNSON STREET, HOLLYWOOD, FL, 33019
Shaditalab Manoucher Agent 321 JOHNSON STREET, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116361 PACHAMANKA AUTHENTIC PERUVIAN CUISINE ACTIVE 2022-09-15 2027-12-31 - 321, JOHNSON ST., HOLLYWOOD, FL, 33019
G15000072564 PACHAMANKA AUTHENTIC PERUVIAN CUISINE EXPIRED 2015-07-13 2020-12-31 - 321 JOHNSON ST., HOLLYWOOD, FL, 33019
G12000036039 PACHAMAMMA RESTAURANT EXPIRED 2012-04-16 2017-12-31 - 321 JOHNSON STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-19 Shaditalab, Manoucher -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 321 JOHNSON STREET, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2013-01-18 - -
LC AMENDMENT 2012-07-30 - -
LC AMENDMENT 2012-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000217075 TERMINATED 1000000784170 BROWARD 2018-05-25 2038-05-30 $ 1,015.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401067210 2020-04-28 0455 PPP 321 JOHNSON ST, HOLLYWOOD, FL, 33019-1219
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36420
Loan Approval Amount (current) 36420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-1219
Project Congressional District FL-25
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36741.29
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State