Search icon

SR CEVICHE, LLC - Florida Company Profile

Company Details

Entity Name: SR CEVICHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR CEVICHE, 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: 13 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L13000069895
FEI/EIN Number 46-2763744

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

Address: 2086 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US
Mail Address: 2086 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN EDUARDO Managing Member 15562 SW 39TH STREET, MIRAMAR, FL, 33027
RICARDO BALAREZO JUAN Managing Member 9451 PALM CIRCLE NORTH, PEMBROKE PINES, FL, 33025
JORDAN ALONSO Authorized Member 712 NE 193rd STREET, MIAMI, FL, 33179
JORDAN ALONSO Agent 712 NE 193 STREET, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050616 CEVICHE HOUSE EXPIRED 2013-05-30 2018-12-31 - 15562 SW 39TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 712 NE 193 STREET, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-04-20 JORDAN, ALONSO -
LC AMENDMENT 2015-10-05 - -
LC AMENDMENT 2014-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-28 2086 N UNIVERSITY DR, PEMBROKE PINES, FL 33024 -
LC AMENDMENT 2013-06-28 - -
CHANGE OF MAILING ADDRESS 2013-06-28 2086 N UNIVERSITY DR, PEMBROKE PINES, FL 33024 -
LC NAME CHANGE 2013-06-05 SR CEVICHE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000081484 ACTIVE 1000001029343 BROWARD 2025-01-28 2045-02-05 $ 6,967.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000789717 (No Image Available) ACTIVE 1000001022325 DADE 2024-12-11 2044-12-18 $ 13,347.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000789717 ACTIVE 1000001022325 DADE 2024-12-11 2044-12-18 $ 13,347.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-20
LC Amendment 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287067301 2020-04-29 0455 PPP 2086 N UNIVERSITY DR, HOLLYWOOD, FL, 33024
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48695.67
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State