Search icon

GROUP 2600 LLC - Florida Company Profile

Company Details

Entity Name: GROUP 2600 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP 2600 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: 05 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: L12000127713
FEI/EIN Number 46-1151556

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

Address: 2234 Coral Way, Miami, FL, 33145, US
Mail Address: 2234 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS E Manager 2234 Coral Way, Miami, FL, 33145
HERNANDEZ CARLOS Agent 2234 Coral Way, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046272 EUROCUCINA ACTIVE 2020-04-27 2025-12-31 - 2223 SW 13 AVE SECOND FLOOR, MIAMI, FL, 33145
G14000052993 SCAVOLINI STORE MIAMI EXPIRED 2014-06-02 2019-12-31 - 2600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2234 Coral Way, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-04-10 2234 Coral Way, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 2234 Coral Way, Miami, FL 33145 -
LC STMNT OF RA/RO CHG 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 HERNANDEZ, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000140699 TERMINATED 1000000778157 DADE 2018-04-02 2038-04-04 $ 73,333.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6264207105 2020-04-14 0455 PPP 18187 BISCAYNE BLVD, AVENTURA, FL, 33160-2535
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33160-2535
Project Congressional District FL-24
Number of Employees 5
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37876.03
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State