Search icon

FPS HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MAZZI STEFANO Manager 4223 VAN BUREN STREET, HOLLYWOOD, FL, 33021
MLL CONSULTING, LLC Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33299.73
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State