Search icon

LORENZO CG LLC - Florida Company Profile

Company Details

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

LORENZO CG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2015 (9 years ago)
Date of dissolution: 07 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (6 months ago)
Document Number: L15000194949
FEI/EIN Number APPLIED FOR

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

Mail Address: 7950 NW 53 Street, Miami, FL, 33166, US
Address: 127 GIRALDA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GERONIMO E Manager 170 SE 14TH ST, APT 2002, MIAMI, FL, 33131
GONZALEZ GERONIMO E Agent 170 SE 14TH ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123248 LORENZO RESTAURANT EXPIRED 2015-12-07 2020-12-31 - 7950 NW 53RD STREET, SUITE 118, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 - -
REINSTATEMENT 2023-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 GONZALEZ, GERONIMO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-07 127 GIRALDA AVE, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155572 ACTIVE 1000000948578 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-06-20
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-11-18

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21794
Current Approval Amount:
21794
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22088.97

Date of last update: 03 May 2025

Sources: Florida Department of State