Search icon

PECLAU LLC - Florida Company Profile

Company Details

Entity Name: PECLAU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PECLAU 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: 29 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L14000168378
FEI/EIN Number APPLIED FOR

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

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
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PECLAU LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472200455 2024-05-06 PECLAU LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 7864915681
Plan sponsor’s address 3399 NW 72ND AVENUE, SUITE 128, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PECLAU LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472200455 2023-04-20 PECLAU LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 7864915681
Plan sponsor’s address 3399 NW 72ND AVENUE, SUITE 128, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PECLAU LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472200455 2022-05-16 PECLAU LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 7864915681
Plan sponsor’s address 3399 NW 72ND AVENUE, SUITE 128, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PECLAU LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472200455 2021-04-29 PECLAU LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 7864915681
Plan sponsor’s address 3399 NW 72ND AVENUE, SUITE 128, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PECLAU LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472200455 2020-06-10 PECLAU LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 7864915681
Plan sponsor’s address 3399 NW 72ND AVENUE, SUITE 128, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PECLAU LLC 401 K PROFIT SHARING PLAN TRUST 2018 472200455 2019-06-11 PECLAU LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 7864915681
Plan sponsor’s address 3399 NW 72ND AVENUE, SUITE 128, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PECLAU LLC 401 K PROFIT SHARING PLAN TRUST 2017 472200455 2018-05-25 PECLAU LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488990
Sponsor’s telephone number 7864915681
Plan sponsor’s address 3399 NW 72ND AVENUE, SUITE 128, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950687300 2020-04-30 0455 PPP 3399 Nw 72 Ave, Miami, FL, 33122
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62300
Loan Approval Amount (current) 62300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33122-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62629.42
Forgiveness Paid Date 2020-11-17
6626058309 2021-01-27 0455 PPS 3399 NW 72nd Ave Ste 128, Miami, FL, 33122-1342
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66849
Loan Approval Amount (current) 66849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33122-1342
Project Congressional District FL-26
Number of Employees 8
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67350.83
Forgiveness Paid Date 2021-11-10

Date of last update: 03 May 2025

Sources: Florida Department of State