Search icon

DON MATIAS RESTAURANT NO 2, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DON MATIAS RESTAURANT NO 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON MATIAS RESTAURANT NO 2, 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: 02 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: L16000022945
FEI/EIN Number 811401470

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

Mail Address: 7788 NW 44TH ST, SUNRISE, FL, 33351, US
Address: 7788 NW 44TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ RESTREPO ANGELA M Manager 8435 NW 189th LN, Hialeah, FL, 33015
RESTREPO JOHN R Manager 8435 NW 189th LN, Hialeah, FL, 33015
RESTREPO John R Agent 8435 NW 189th LN, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142076 DON MATIAS GRILL ACTIVE 2020-11-03 2025-12-31 - 7788 NW 44 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 7788 NW 44TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 8435 NW 189th LN, 1404, Hialeah, FL 33015 -
LC AMENDMENT AND NAME CHANGE 2016-02-15 DON MATIAS RESTAURANT NO 2, LLC -
REGISTERED AGENT NAME CHANGED 2016-02-15 FLOREZ RESTREPO, ANGELA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707099 ACTIVE 1000001018623 BROWARD 2024-10-30 2044-11-06 $ 5,834.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000469278 ACTIVE 1000001003721 BROWARD 2024-07-18 2044-07-24 $ 4,679.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000229417 TERMINATED 1000000988970 BROWARD 2024-04-15 2044-04-17 $ 6,062.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000008736 TERMINATED 1000000853919 BROWARD 2019-12-30 2030-01-02 $ 382.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000007258 TERMINATED 1000000853721 BROWARD 2019-12-26 2040-01-02 $ 6,621.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000367878 TERMINATED 1000000827019 BROWARD 2019-05-15 2039-05-22 $ 2,546.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000296002 TERMINATED 1000000824128 BROWARD 2019-04-19 2039-04-24 $ 2,785.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000128528 TERMINATED 1000000815394 BROWARD 2019-02-11 2039-02-20 $ 4,889.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000008409 TERMINATED 1000000767415 BROWARD 2017-12-29 2028-01-03 $ 432.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
LC Amendment and Name Change 2016-02-15
Florida Limited Liability 2016-02-02

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83500.00
Total Face Value Of Loan:
83500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,356.88
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $11,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State