Search icon

GO GO FRESH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GO GO FRESH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO GO FRESH HOLDINGS, 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: 20 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L13000042120
FEI/EIN Number 32-0405344

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

Address: 926 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: P.O. BOX 398565, MIAMI BEACH, FL, 33239, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ONV HOLDINGS, LLC Managing Member
MARY E. PRADOS, C.P.A., P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131192 GO GO FRESH FOOD EXPIRED 2017-12-01 2022-12-31 - 19565 BISCAYNE BLVD #2, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 8740 NE 2ND AVE., EL PORTAL, FL 33138 -
LC AMENDMENT 2017-06-02 - -
REGISTERED AGENT NAME CHANGED 2017-06-02 MARY E. PRADOS, C.P.A., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 926 ALTON ROAD, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-08-18 - -
CHANGE OF MAILING ADDRESS 2014-08-18 926 ALTON ROAD, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2013-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069961 TERMINATED 1000000978864 DADE 2024-01-26 2044-01-31 $ 12,100.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000183798 TERMINATED 1000000950440 MIAMI-DADE 2023-04-19 2043-04-26 $ 727.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000232946 TERMINATED 1000000887775 DADE 2021-05-07 2041-05-12 $ 4,326.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
LC Amendment 2017-06-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032577303 2020-04-30 0455 PPP 926 ALTON RD, MIAMI BEACH, FL, 33139
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41796.99
Forgiveness Paid Date 2021-04-20
4888688605 2021-03-20 0455 PPS 19565 Biscayne Blvd Ste FH2, Aventura, FL, 33180-2394
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78305
Loan Approval Amount (current) 78305
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2394
Project Congressional District FL-24
Number of Employees 36
NAICS code 722513
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 78723.34
Forgiveness Paid Date 2021-10-06
3133348409 2021-02-04 0455 PPS 926 Alton Rd, Miami Beach, FL, 33139-5204
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5204
Project Congressional District FL-24
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56958.19
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State