Search icon

GRIZZLY PRINTING PARLOUR, LLC - Florida Company Profile

Company Details

Entity Name: GRIZZLY PRINTING PARLOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIZZLY PRINTING PARLOUR, 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: 12 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L14000189648
FEI/EIN Number 47-2773323

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

Address: 13275 sw 136 street, MIAMI, FL, 33186, US
Mail Address: 13275 sw 136 street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEX Manager 15075 sw 137 street, MIAMI, FL, 33196
ALVAREZ TERESA MESQ. Agent 6780 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 13275 sw 136 street, unit 18, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-05-08 13275 sw 136 street, unit 18, MIAMI, FL 33186 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 ALVAREZ, TERESA M, ESQ. -
REINSTATEMENT 2015-09-29 - -
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
J17000198095 TERMINATED 1000000739688 DADE 2017-04-03 2037-04-07 $ 5,518.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000240246 TERMINATED 1000000710084 DADE 2016-04-04 2036-04-06 $ 7,741.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-03-21
REINSTATEMENT 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505457307 2020-05-01 0455 PPP 14208 sw 132 avenue, miami, FL, 33186
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 16269
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16458.88
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State