Search icon

DGS RESTAURANT GROUP LLC

Company Details

Entity Name: DGS RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000056476
FEI/EIN Number 46-5308324
Address: 1260 WASHINGTON AVE, MIAMI BEACH, FL 33139
Mail Address: 1155 BRICKELL BAY DR PH210, MIAMI, FL 33131
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, DAVID Agent 1155 BRICKELL BAY DR PH210, MIAMI, FL 33131

Manager

Name Role Address
GONZALEZ, DAVID Manager 1155 BRICKELL BAY DR PH201, MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085605 CHICKEN BRASA EXPIRED 2015-08-19 2020-12-31 No data 1260 WASHINGTON AVE., MIAMI BEACH, FL, 33139
G15000019946 RED PIZZA EXPIRED 2015-02-24 2020-12-31 No data 1260 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G14000053049 RED PIZZA EXPIRED 2014-06-02 2019-12-31 No data 1155 BRICKELL BAY DR, MIAMI BEACH, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-04 GONZALEZ, DAVID No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000605158 ACTIVE 1000000907492 DADE 2021-11-17 2041-11-24 $ 28,708.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2018-01-05
REINSTATEMENT 2016-01-04
Florida Limited Liability 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138778200 2020-08-07 0455 PPP 1260 WASHIGTON AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2022-03-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14229
Loan Approval Amount (current) 14229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33139-0700
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State