Search icon

MR2 FOOD SERVICES, LLC

Company Details

Entity Name: MR2 FOOD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2016 (8 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L16000183575
FEI/EIN Number 81-4037008
Address: 700 SOUTH ROYAL POINCIANA BOULEVARD, MIAMI SPRINGS, FL, 33166, US
Mail Address: 700 SOUTH ROYAL POINCIANA BOULEVARD, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SACHER CHARLES S Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Manager

Name Role Address
VALLS OPHELIA M Manager 700 SOUTH ROYAL POINCIANA BOULEVARD, MIAMI SPRINGS, FL, 33166
GRILLO RICHARD A Manager 700 SOUTH ROYAL POINCIANA BOULEVARD, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014784 DAILY DOSE BISTRO EXPIRED 2019-01-28 2024-12-31 No data 700 SOUTH ROYAL POINCIANA BLVD., STE 102, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 700 SOUTH ROYAL POINCIANA BOULEVARD, SUITE 100, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-04-10 700 SOUTH ROYAL POINCIANA BOULEVARD, SUITE 100, MIAMI SPRINGS, FL 33166 No data
LC AMENDED AND RESTATED ARTICLES 2016-10-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
LC Amended and Restated Art 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8333528706 2021-04-07 0455 PPP 13925 SW 107th Ct, Miami, FL, 33176-6502
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37225.42
Loan Approval Amount (current) 37225.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33176-6502
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37392.93
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State