Search icon

INTERNATIONAL FOOD CHAINS LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FOOD CHAINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL FOOD CHAINS 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: 25 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L16000016664
FEI/EIN Number 81-1278082

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

Address: 14001 SW 88TH ST, MIAMI, FL, 33186, US
Mail Address: 14001 SW 88TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS MARIA A Manager 6520 KENDALL LAKES DR, MIAMI, FL, 33183
ARIAS JOSE L Manager 18181 NE 31 CT # 1204, AVENTURA, FL, 33160
ARIAS PAMELA C Manager 18181 NE 31 CT # 1204, AVENTURA, FL, 33160
MARTINEZ FABRICIO A Manager 18181 NE 31 CT # 1204, AVENTURA, FL, 33160
ESPINOSA LUIS S Manager 18181 NE 31 CT # 1204, AVENTURA, FL, 33160
ESPINOSA ROSA A Manager 6520 KENDALL LAKE DR, MIAMI, FL, 33183
CORDOVEZ MARIO Agent 14001 SW 88TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106064 MIAMI GRILL 281 EXPIRED 2017-09-25 2022-12-31 - 6520 KENDALE LAKES DR., APT #1002, MIAMI, FL, 33183
G16000041241 MIAMI GRILL 188 ACTIVE 2016-04-23 2026-12-31 - 6520 KENDALL LAKE DR, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-15 CORDOVEZ, MARIO -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 14001 SW 88TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-10-15 14001 SW 88TH ST, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 14001 SW 88TH ST, MIAMI, FL 33186 -
LC AMENDMENT 2016-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000277549 TERMINATED 1000000822046 DADE 2019-04-09 2039-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000277572 TERMINATED 1000000822051 DADE 2019-04-09 2039-04-17 $ 896.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000216489 TERMINATED 1000000819792 DADE 2019-03-14 2039-03-20 $ 2,900.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000216497 TERMINATED 1000000819793 DADE 2019-03-14 2039-03-20 $ 4,116.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786058307 2021-01-30 0455 PPS 14001 SW 88th St, Miami, FL, 33186-4002
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
Undisbursed Amount 0
Franchise Name Miami Grill
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-4002
Project Congressional District FL-28
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105444.6
Forgiveness Paid Date 2022-07-08
9433797309 2020-05-02 0455 PPP 14001 SW 88TH ST, MIAMI, FL, 33186-4002
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74612
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-4002
Project Congressional District FL-28
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75311.28
Forgiveness Paid Date 2021-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State