Search icon

BAJA RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

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

BAJA 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: 27 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L16000180263
FEI/EIN Number 81-3981999

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

Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERGROUP INTERNATIONAL, LLC Auth -
MONSANTO GIANCARLO Auth 150 SE 2ND AVE, MIAMI, FL, 33131
NERI FRANK Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 NERI, FRANK -
CHANGE OF PRINCIPAL ADDRESS 2020-11-11 150 SE 2ND AVE, 1003, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-11-11 150 SE 2ND AVE, 1003, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 150 SE 2ND AVE, 1003, MIAMI, FL 33131 -
LC AMENDMENT 2017-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-12-17
AMENDED ANNUAL REPORT 2021-08-03
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-11-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487288404 2021-02-13 0455 PPS 20 W Flagler St, Miami, FL, 33130-1802
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71088
Loan Approval Amount (current) 71088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 33130-1802
Project Congressional District FL-27
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72301.37
Forgiveness Paid Date 2022-11-02
6241158009 2020-06-30 0455 PPP 20 W Flagler St, Miami, FL, 33130
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 50777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 33130-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51138.08
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State