Search icon

FAST GRILL ENTERPRISES OF HAMMOCKS, LLC - Florida Company Profile

Company Details

Entity Name: FAST GRILL ENTERPRISES OF HAMMOCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST GRILL ENTERPRISES OF HAMMOCKS, 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: 20 Nov 2015 (9 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L15000196522
FEI/EIN Number 81-0720580

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

Address: 11735 SW 147 AVENUE, MIAMI, FL, 33196, US
Mail Address: 11735 SW 147 AVENUE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA LOPEZ CLAUDIA P Manager 11735 SW 147TH AVENUE, MIAMI, FL, 33196
LOPEZ AHMED Manager 10842 SW 240 LANE, HOMESTEAD, FL, 33032
RIVERA LOPEZ CLAUDIA P Agent 10842 SW 240 LANE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104465 AJI LATIN GRILL OF HAMMOCKS EXPIRED 2019-09-24 2024-12-31 - 11735 SW 147TH AVE, UNIT 1, MIAMI, FL, 33196
G15000121806 LA GRANJA POLLOS A LA BRASA EXPIRED 2015-12-02 2020-12-31 - 8514 S.W. 144TH COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
LC AMENDMENT 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 RIVERA LOPEZ, CLAUDIA P -
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 10842 SW 240 LANE, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 11735 SW 147 AVENUE, UNIT 1, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2018-04-26 11735 SW 147 AVENUE, UNIT 1, MIAMI, FL 33196 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
LC Amendment 2019-08-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-26
Florida Limited Liability 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931197709 2020-05-01 0455 PPP 11735 SW 147TH AVE UNIT 1-2, MIAMI, FL, 33196
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54732
Loan Approval Amount (current) 44253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33196-0001
Project Congressional District FL-28
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44939.22
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State