Search icon

CENTURION RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CENTURION RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION 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: 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: 28 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L14000087051
FEI/EIN Number 47-1096813

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

Address: 8899 NW 18th Ter, Suite 200, Doral, FL, 33172, US
Mail Address: 8899 NW 18th Ter, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURION RESTAURANT GROUP, LLC 401K PLAN 2023 471096813 2024-08-21 CENTURION RESTAURANT GROUP LLC 406
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3054683700
Plan sponsor’s address 8899 NW 18TH TERRACE, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CENTURION CARLOS Manager 8899 NW 18th Ter, Doral, FL, 33172
PACHAS MILCIADES V Manager 8899 NW 18th Ter, Doral, FL, 33172
PACHAS MILCIADES V Agent 8899 NW 18th TERRACE, DORAL, FL, 331722616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148248 HAVANA HARRY'S ACTIVE 2024-12-06 2029-12-31 - 8899 NW 18TH TERRACE, SUITE 200, DORAL, FL, 33172
G24000008465 BULLA GASTROBAR ACTIVE 2024-01-15 2029-12-31 - 8899 NW 18 TERR SUITE 200, MIAMI, FL, 33172--261
G24000008563 BULLA GASTROBAR ACTIVE 2024-01-15 2029-12-31 - 930 S HOWARD AV, TAMPA, FL, 33606
G24000008571 BULLA GASTROBAR ACTIVE 2024-01-15 2029-12-31 - 110 S ORLANDO AVE SUITE #7, WINTER PARK, FL, 32789
G24000008575 BULLA GASTROBAR ACTIVE 2024-01-15 2029-12-31 - 2500 PONCE DE LEON, CORAL GABLES, FL, 33172
G23000035001 NAZCA SPICE ACTIVE 2023-03-16 2028-12-31 - 8899 NW 18 TERR SUITE 200, MIAMI, FL, 33172--261
G23000034999 LIMA SPICE ACTIVE 2023-03-16 2028-12-31 - 8899 NW 18 TERR SUITE 200, MIAMI, FL, 33172--261
G16000057134 PISCO Y NAZCA CEVICHE GASTROBAR ACTIVE 2016-06-09 2027-12-31 - 8899 NW 18 TERR SUITE 200, MIAMI, FL, 33172--261
G16000040649 BULLA GASTROBAR ACTIVE 2016-04-21 2027-12-31 - 8899 NW 18 TERR SUITE 200, MIAMI, FL, 33172--261

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 PACHAS, MILCIADES VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 8899 NW 18th TERRACE, SUITE 200, DORAL, FL 33172-2616 -
LC STMNT OF RA/RO CHG 2023-08-10 - -
LC STMNT OF RA/RO CHG 2022-08-03 - -
LC AMENDMENT 2017-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 8899 NW 18th Ter, Suite 200, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-27 8899 NW 18th Ter, Suite 200, Doral, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-05
CORLCRACHG 2023-08-10
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-08-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4266698407 2021-02-06 0455 PPS 8899 NW 18th Ter Ste 200, Doral, FL, 33172-2616
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443515
Loan Approval Amount (current) 443515.53
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 Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2616
Project Congressional District FL-26
Number of Employees 25
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 446978.6
Forgiveness Paid Date 2021-12-02
6392827010 2020-04-06 0491 PPP 110 S Orlando Ave Suite 7, WINTER PARK, FL, 32789-3656
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470940
Loan Approval Amount (current) 470940
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3656
Project Congressional District FL-10
Number of Employees 58
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 474165.62
Forgiveness Paid Date 2020-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State