Search icon

PHOENIX CATERING GROUP, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DOMINIC FERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3330473
Trade Name:
PHOENIX CATERING GROUP LLC

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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
410861.58
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54180.42
Total Face Value Of Loan:
54180.42
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36200
Current Approval Amount:
36200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36578.09
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54180.42
Current Approval Amount:
54180.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54511.52

Date of last update: 02 May 2025

Sources: Florida Department of State