Search icon

FERRARA GROUP II, LLC

Company Details

Entity Name: FERRARA GROUP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L13000170420
FEI/EIN Number 47-1314817
Address: 7101 N Miami Ave, MIAMI, FL 33150
Mail Address: 7101 N Miami Ave, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONTADORES Y TAXES MIAMI LLC Agent 7101 N Miami Ave, MIAMI, FL 33150

Manager

Name Role Address
LUGO AGRAPIDAKI , DANIEL Manager 7101 N Miami Ave, MIAMI, FL 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044341 ARKIMODEL ACTIVE 2024-03-31 2029-12-31 No data 7101 N MIAMI AVE, MIAMI, FL, 33150
G18000094008 ARKIMODEL EXPIRED 2018-08-22 2023-12-31 No data 3308 N MIAMI AVENUE, MIAMI, FL, 33127
G16000066431 GEORGIOFERRARA EXPIRED 2016-07-06 2021-12-31 No data 1440 BISCAYNE BLVD, SUITE 101, MIAMI, FL, 33132
G14000114287 CASA GIO CLOSETS EXPIRED 2014-11-12 2019-12-31 No data 1440 BISCAYNE BLVD, SUITE 101, MIAMI, FL, 33132
G14000114286 FERRARA CLOSETS EXPIRED 2014-11-12 2019-12-31 No data 1440 BISCAYNE BLVD, SUITE 101, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7101 N Miami Ave, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7101 N Miami Ave, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7101 N Miami Ave, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 CONTADORES Y TAXES MIAMI LLC No data
REINSTATEMENT 2018-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2018-02-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-05
LC Amendment 2018-02-16
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4493137200 2020-04-27 0455 PPP 3308 N MIAMI AVE, MIAMI, FL, 33127-3524
Loan Status Date 2022-10-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42477.5
Loan Approval Amount (current) 57509.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33127-3524
Project Congressional District FL-26
Number of Employees 18
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58313.31
Forgiveness Paid Date 2021-11-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State