Search icon

VENEGAUCHITO, LLC

Company Details

Entity Name: VENEGAUCHITO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: L16000154555
FEI/EIN Number 81-3650671
Address: 200 NW 42 AVE, MIAMI, FL 33126
Mail Address: 200 NW 42 AVE, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SOLUTIONS BY ACCOUNTANTS INC Agent

Manager

Name Role Address
SANCHEZ, LUIS A Manager 200 NW 42 AVE, MIAMI, FL 33126
GONZALEZ LOPEZ, LUIS A Manager 200 NW 42 AVE, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058275 LOS GAUCHITOS RESTAURANT ACTIVE 2024-05-02 2029-12-31 No data 200 NW 42 AVE, MIAMI, FL, 33126
G19000008516 EL GAUCHITO RESTAURANT & BAKERY ACTIVE 2019-01-16 2029-12-31 No data 200 NW 42 AV, MIAMI, FL, 33126
G16000121617 EL GAUCHITO RESTAURANT & BAKERY ACTIVE 2016-11-09 2026-12-31 No data 4315 NW 7TH ST SUITE 21-23, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 200 NW 42 AVE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-10 200 NW 42 AVE, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 SOLUTIONS BY ACCOUNTANTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1549 NE 123RD ST, NORTH MIAMI, FL 33161 No data
LC AMENDMENT 2017-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277121 ACTIVE 1000000925028 DADE 2022-06-03 2042-06-08 $ 266,103.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000109391 TERMINATED 1000000879438 DADE 2021-03-08 2031-03-10 $ 5,640.57 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 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
LC Amendment 2017-07-20
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5043598409 2021-02-07 0455 PPS 4315 NW 7th St Ste 21, Miami, FL, 33126-3562
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15666
Loan Approval Amount (current) 15666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3562
Project Congressional District FL-27
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15784.89
Forgiveness Paid Date 2021-11-17
9982107304 2020-05-03 0455 PPP 4315 NW 7TH ST STE 21, MIAMI, FL, 33126-3562
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11190
Loan Approval Amount (current) 11190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-3562
Project Congressional District FL-27
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11376.09
Forgiveness Paid Date 2022-01-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State