Search icon

PHOENIX CATERING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX CATERING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PHOENIX CATERING GROUP, 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: 18 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L16000075963
FEI/EIN Number 81-2205015

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

Address: 8501 SW 129 Ter, MIAMI, FL 33156
Mail Address: 8501 SW 129 Ter, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, DOMINIC Agent 8501 SW 129 Ter, MIAMI, FL 33156
FERNANDEZ, DOMINIC Authorized Member 8501 SW 129 Ter, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133686 SUZANNE MICHAEL LUXURY EVENTS ACTIVE 2023-10-31 2028-12-31 - 8501 SW 129TH TERRACE, MIAMI, FL, 33156
G16000090583 NUTRIKIDS GOURMET EXPIRED 2016-08-22 2021-12-31 - 1851 DELAWARE PARKWAY, MIAMI, FL, 33125
G16000090574 SUPER MUSCLE FOODS EXPIRED 2016-08-22 2021-12-31 - 1851 DELAWARE PARKWAY, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8501 SW 129 Ter, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8501 SW 129 Ter, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-04-25 8501 SW 129 Ter, MIAMI, FL 33156 -
REINSTATEMENT 2021-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 FERNANDEZ, DOMINIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-20 - -
LC AMENDMENT 2016-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000324323 TERMINATED 1000000864818 DADE 2020-10-07 2040-10-14 $ 68,103.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000324331 TERMINATED 1000000864819 DADE 2020-10-07 2030-10-14 $ 1,874.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000715472 TERMINATED 1000000845611 DADE 2019-10-25 2029-10-30 $ 2,561.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000680700 TERMINATED 1000000842848 DADE 2019-10-08 2039-10-16 $ 41,663.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000293785 TERMINATED 1000000823541 DADE 2019-04-18 2039-04-24 $ 3,065.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000072874 TERMINATED 1000000811684 DADE 2019-01-23 2039-01-30 $ 4,094.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000047736 TERMINATED 1000000810363 DADE 2019-01-11 2029-01-16 $ 340.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000047728 TERMINATED 1000000810362 DADE 2019-01-11 2039-01-16 $ 10,303.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000605568 TERMINATED 1000000794424 DADE 2018-08-20 2038-08-29 $ 5,598.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000524926 TERMINATED 1000000789758 DADE 2018-07-16 2038-07-25 $ 6,533.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-07-13
LC Amendment 2016-07-20
LC Amendment 2016-06-30
Florida Limited Liability 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8189067207 2020-04-28 0455 PPP 8785 SW 132 ST, Miami, FL, 33176
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33176-0001
Project Congressional District FL-27
Number of Employees 7
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36578.09
Forgiveness Paid Date 2021-05-19
2041678608 2021-03-13 0455 PPS 8785 SW 132nd St, Miami, FL, 33176-5924
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54180.42
Loan Approval Amount (current) 54180.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33176-5924
Project Congressional District FL-27
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54511.52
Forgiveness Paid Date 2021-10-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State