Search icon

JOE'S NEW YORK DINER LLC - Florida Company Profile

Company Details

Entity Name: JOE'S NEW YORK DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE'S NEW YORK DINER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2016 (9 years ago)
Date of dissolution: 23 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L16000124293
FEI/EIN Number 81-3098522

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

Address: 11701 N. FLORIDA AVE., TAMPA, FL, 33612, US
Mail Address: 11701 N. FLORIDA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSAN MD M Manager 2812 BENT LEAF DR, VALRICO, FL, 33594
HASSAN MD M Agent 11701 N. FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-23 - -
LC AMENDMENT 2020-10-12 - -
CHANGE OF MAILING ADDRESS 2017-11-17 11701 N. FLORIDA AVE., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-11-17 HASSAN, MD M -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 11701 N. FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 11701 N. FLORIDA AVE., TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285183 TERMINATED 1000000890755 HILLSBOROU 2021-06-02 2041-06-09 $ 10,748.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000843001 TERMINATED 1000000853007 HILLSBOROU 2019-12-19 2039-12-26 $ 16,868.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000179331 TERMINATED 01-2019-SC-000123 ALACHUA COUNTY COURT 2019-03-07 2024-03-12 $2324.62 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-23
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
LC Amendment 2020-10-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443867307 2020-04-29 0455 PPP 11701 N Florida Ave, Tampa, FL, 33612
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73250.95
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State