Entity Name: | FPS HOSPITALITY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FPS HOSPITALITY 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. |
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: | 01 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2021 (3 years ago) |
Document Number: | L16000143223 |
FEI/EIN Number |
81-3710326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17010 West Dixie Hwy, North Miami Beach, FL, 33161, US |
Mail Address: | 17010 West Dixie Hwy, North Miami Beach, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZI STEFANO | Manager | 4223 VAN BUREN STREET, HOLLYWOOD, FL, 33021 |
MLL CONSULTING, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072391 | MAZZI CUCINA | EXPIRED | 2017-07-05 | 2022-12-31 | - | 17010-F WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33161 |
G16000095006 | MAZZI CUCINA | EXPIRED | 2016-08-31 | 2021-12-31 | - | 7625 NE 7 CT., MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-03 | STEFANO, MAZZI | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-03 | 17010 West Dixie Hwy, Suite F, North Miami Beach, FL 33161 | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | MLL CONSULTING | - |
REINSTATEMENT | 2020-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 1071 NE 82ND TERRACE, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 17010 West Dixie Hwy, Suite F, North Miami Beach, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000008043 | TERMINATED | 1000000975818 | DADE | 2023-12-28 | 2044-01-03 | $ 2,936.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2020-02-27 |
CORLCDSMEM | 2018-05-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-07-05 |
LC Amendment | 2016-09-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7628587306 | 2020-04-30 | 0455 | PPP | 17010 W DIXIE HWY, SUITE F, MIAMI, FL, 33161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State