Search icon

PECLAU LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PECLAU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (10 years ago)
Document Number: L14000168378
FEI/EIN Number APPLIED FOR
Address: 3399 NW 72 AVE, UNIT 128, MIAMI, FL, 33122, US
Mail Address: 3785 NW 82nd Ave, SUITE 217, Doral, FL, 33166, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mantovani De Grazia Uber A Manager 6961 NW 82nd Ave, Doral, FL, 33166
Mantovani De Grazia Uber A Agent 6961 NW 82nd Ave, Doral, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
472200455
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075974 BOCAS GRILL RESTAURANT EXPIRED 2015-07-21 2020-12-31 - 3399 NW 72 AVE, SUITE 128, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 3399 NW 72 AVE, UNIT 128, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-16 3399 NW 72 AVE, UNIT 128, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Mantovani De Grazia , Uber Agustin -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6961 NW 82nd Ave, Doral, FL 33166 -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000499713 TERMINATED 1000000833898 DADE 2019-07-19 2039-07-24 $ 11,360.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-11-16

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66849.00
Total Face Value Of Loan:
66849.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62300.00
Total Face Value Of Loan:
62300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$62,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,300
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,629.42
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $62,300
Jobs Reported:
8
Initial Approval Amount:
$66,849
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,849
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,350.83
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $66,847
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State