Search icon

THE CEVICHE AND GUACAMOLE HOUSE LLC - Florida Company Profile

Company Details

Entity Name: THE CEVICHE AND GUACAMOLE HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CEVICHE AND GUACAMOLE HOUSE 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: 03 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L14000154624
FEI/EIN Number 47-1996481

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

Address: 18545 SW 104 Ave, Miami, FL, 33157, US
Mail Address: 13471 SW 176 Te, Miami, FL, 33177, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZADO ALEJANDRA Managing Member 13471 Sw 176 Te, Miami, FL, 33177
MONTOYA VILMA Managing Member 13454 Sw 177 Te, Miami, FL, 33177
CRUZADO ALEJANDRA Agent 18545 SW 104 Ave, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-30 18545 SW 104 Ave, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-11-30 CRUZADO, ALEJANDRA -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 18545 SW 104 Ave, MIAMI, FL 33157 -
REINSTATEMENT 2020-11-30 - -
CHANGE OF MAILING ADDRESS 2020-11-30 18545 SW 104 Ave, Miami, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2014-11-25 THE CEVICHE AND GUACAMOLE HOUSE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355448910 2021-04-30 0455 PPP 11806 SW 272nd Ter, Homestead, FL, 33032-3388
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3388
Project Congressional District FL-28
Number of Employees 2
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30177.53
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State