Search icon

OFF CENTER RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: OFF CENTER RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF CENTER RESTAURANT GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000086608
FEI/EIN Number 47-1126159

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

Address: 223 NW 23rd Street, MIAMI, FL, 33127, US
Mail Address: 223 NW 23rd Street, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OFF CENTER RESTAURANT GROUP LL 401(K) PROFIT SHARING PLAN TRUST 2023 471126159 2024-07-31 OFF CENTER RESTAURANT GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9179290160
Plan sponsor’s address 223 NW 23RD ST, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
OFF CENTER RESTAURANT GROUP LL 401(K) PROFIT SHARING PLAN TRUST 2022 471126159 2023-07-31 OFF CENTER RESTAURANT GROUP LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9179290160
Plan sponsor’s address 223 NW 23RD ST, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
OFF CENTER RESTAURANT GROUP LL 401(K) PROFIT SHARING PLAN TRUST 2021 471126159 2022-07-13 OFF CENTER RESTAURANT GROUP LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 9179290160
Plan sponsor’s address 223 NW 23RD ST, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRAD AND TEVS EXCELLENT ADVENTURE LLC Authorized Member -
MORALES LEGAL PA Agent -
KILGORE BRADLEY Authorized Representative 650 NE 32nd Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118870 ALTER EXPIRED 2014-11-26 2024-12-31 - 223 NW 23RD STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 MORALES LEGAL PA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1250 S Miami Ave, #3106, Miami, FL 33130 -
LC AMENDMENT 2019-06-07 - -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2016-04-19 - -
CHANGE OF MAILING ADDRESS 2015-03-23 223 NW 23rd Street, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 223 NW 23rd Street, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
LC Amendment 2018-09-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-23
LC Amendment 2016-04-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163547301 2020-04-29 0455 PPP 223 NW 23RD ST, MIAMI, FL, 33127
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128233.27
Forgiveness Paid Date 2022-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State