Search icon

TENDENZA, LLC - Florida Company Profile

Company Details

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

TENDENZA, 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: 09 Sep 2015 (10 years ago)
Document Number: L15000154011
FEI/EIN Number 47-5066686

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

Mail Address: 5220 S UNIVERSITY DRIVE, DAVIE, FL, 33328, US
Address: 2750 NW 3rd Ave., Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVADORI ANGEL Manager 2750 NW 3rd Ave., Miami, FL, 33127
Arcadigni Pablo B Owne 2750 NW 3rd Ave., Miami, FL, 33127
Arcadigni Anibal E Owne 2750 NW 3rd Ave., Miami, FL, 33127
Salvadori Angel Agent 5220 S UNIVERSITY DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025841 TENDENZA CUCINA ACTIVE 2024-02-16 2029-12-31 - 7715 NW 46TH STREET, DORAL, FL, 33166
G24000025871 TENDENZA LLC ACTIVE 2024-02-16 2029-12-31 - 7715 NW 46TH STREET, DORAL, FL, 33166
G18000069744 RENO BY TENDENZA CUCINA EXPIRED 2018-06-19 2023-12-31 - 7715 NW 46TH STREET, DORAL, FL, 33166
G18000069738 TENDENZA CUCINA EXPIRED 2018-06-19 2023-12-31 - 7715 NW 46TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2750 NW 3rd Ave., Unit 7, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-11-15 Salvadori, Angel -
CHANGE OF MAILING ADDRESS 2021-01-13 2750 NW 3rd Ave., Unit 7, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5220 S UNIVERSITY DRIVE, SUITE C-102, DAVIE, FL 33328 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829107402 2020-05-15 0455 PPP 7715 NW 46th Street, Miami, FL, 33166-5460
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62011
Loan Approval Amount (current) 62011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
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, 33166-5460
Project Congressional District FL-26
Number of Employees 8
NAICS code 423220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62643
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State