Search icon

LAFFA MEDITERRANEAN GRILL BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: LAFFA MEDITERRANEAN GRILL BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAFFA MEDITERRANEAN GRILL BRICKELL 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000144063
FEI/EIN Number 47-1842147

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

Address: 3609 NW 46 STREET, MIAMI, FL, 33142, US
Mail Address: 3609 NW 46 STREET, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
27 ENTREPRENEURS HOLDING LLC Manager -
DUARTE ROGER Agent 3609 NW 46 STREET, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004753 ZUUK MEDITERRANEAN KITCHEN ACTIVE 2016-01-12 2026-12-31 - 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL, 33132
G15000008739 LAFFA MEDITERRANEAN KITCHEN EXPIRED 2015-01-26 2020-12-31 - 1200 BRICKELL AVENUE, SUITE 1808, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 3609 NW 46 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-04-01 3609 NW 46 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2022-04-01 DUARTE, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 3609 NW 46 STREET, Miami, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000137198 ACTIVE 2024-000275-CA-01 11TH JUDICIAL CIRCUIT 2024-03-07 2029-03-07 $1,507,421.66 RESTAURANT FLORIDA INVESTMENTS LLC, 1191 E NEWPORT CENTER DR, #103, DEERFIELD BEACH, FL 33442
J22000105140 ACTIVE 1000000916984 DADE 2022-02-24 2042-03-02 $ 4,025.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000407381 ACTIVE 2021-011881 CC05 COUNTY COURT IN DADE COUNTY 2021-08-16 2026-08-17 $19,260.66 EXCELLENT FRUIT & PRODUCE, INC., 3600 NW 41ST STREET, MIAMI, FLORIDA 33142
J21000050496 ACTIVE 1000000875407 DADE 2021-02-01 2041-02-03 $ 13,703.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000394847 ACTIVE 1000000868574 DADE 2020-11-30 2040-12-09 $ 49,948.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152427 TERMINATED 1000000862865 DADE 2020-03-03 2040-03-11 $ 34,605.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000280048 TERMINATED 1000000822683 DADE 2019-04-11 2039-04-17 $ 9,174.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000089829 TERMINATED 1000000813264 DADE 2019-02-01 2039-02-06 $ 3,309.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8839058606 2021-03-25 0455 PPS 1250 S Miami Ave # 105, Miami, FL, 33130-4100
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90930
Loan Approval Amount (current) 90930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4100
Project Congressional District FL-27
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8183517003 2020-04-08 0455 PPP 1250 south miami ave, MIAMI, FL, 33130-4100
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
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 MIAMI, MIAMI-DADE, FL, 33130-4100
Project Congressional District FL-27
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity 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 Unanswered
Forgiveness Amount 80205
Forgiveness Paid Date 2022-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State