Search icon

TACOCRAFT MIAMI LLC - Florida Company Profile

Company Details

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

TACOCRAFT MIAMI 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: 23 Dec 2015 (9 years ago)
Document Number: L15000212475
FEI/EIN Number APPLIED FOR

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

Mail Address: 275 Commercial Blvd, Ste 303, Lauderdale by the Sea, FL, 33308, US
Address: 5829 SW 73RD ST, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falsetto Marc Manager 275 Commercial Blvd, Ste 303, Lauderdale by the Sea, FL, 33308
Handcrafted Hospitality Group LLC Agent 275 Commercial Blvd, Ste 303, Lauderdale by the Sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036958 TACOCRAFT TAQUERIA AND TEQUILA BAR EXPIRED 2016-04-12 2021-12-31 - 202 SW 2ND ST SUITE A, FORT LAUDERDALE, FL, 3301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 Handcrafted Hospitality Group LLC -
CHANGE OF MAILING ADDRESS 2020-03-25 5829 SW 73RD ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 275 Commercial Blvd, Ste 303, Lauderdale by the Sea, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151938406 2021-02-10 0455 PPS 5829 SW 73rd St, South Miami, FL, 33143-5275
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274337
Loan Approval Amount (current) 274337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5275
Project Congressional District FL-27
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 277110.43
Forgiveness Paid Date 2022-02-17
2156337310 2020-04-29 0455 PPP 5829 SW 73RD ST, SOUTH MIAMI, FL, 33143-5275
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195955.1
Loan Approval Amount (current) 195955.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-5275
Project Congressional District FL-27
Number of Employees 34
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 198097.18
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State