Search icon

GIARDINO RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GIARDINO RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIARDINO RESTAURANT 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: 13 Sep 2016 (9 years ago)
Document Number: L16000170970
FEI/EIN Number 81-3833967

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

Address: 11402 NW 41st St, Doral, FL, 33178, US
Mail Address: 11402 NW 41st St #110, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO ODALYS C Manager 8000 SW 117 Avenue, PH-D, Miami, FL, 33183
Mitrani Jaime J Manager 11402 NW 41st St, Doral, FL, 33178
Gomez Maritza Manager 11402 NW 41st St, Doral, FL, 33178
Fuerth Robert Manager 11402 NW 41st St, Doral, FL, 33178
Gonzalez Jose Manager 11402 NW 41st St, Doral, FL, 33178
Mitrani Jaime J Agent 22648 sw 94 path, miami, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 11402 NW 41st St, 110, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-04 11402 NW 41st St, 110, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Mitrani, Jaime J -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 22648 sw 94 path, miami, FL 33190 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880178904 2021-05-05 0455 PPS 11402 NW 41st St Ste 110, Doral, FL, 33178-4860
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80453
Loan Approval Amount (current) 80453
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 N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4860
Project Congressional District FL-26
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80911.47
Forgiveness Paid Date 2022-01-19
7302787002 2020-04-07 0455 PPP 8000 SW 117TH AVE PH D, MIAMI, FL, 33183-3838
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26132
Loan Approval Amount (current) 30163
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-3838
Project Congressional District FL-27
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30340.67
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State