Search icon

POKE 305 GRO. LLC - Florida Company Profile

Company Details

Entity Name: POKE 305 GRO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POKE 305 GRO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000195319
FEI/EIN Number 61-1807462

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

Mail Address: 555 NE 34 Street, Miami, FL, 33137, US
Address: 7535 N Kendall Dr, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEDIAK JOSE M Manager 555 NE 34 Street, Miami, FL, 33137
CHEDIAK JOSE M Agent 555 NE 34 Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7535 N Kendall Dr, Unit #1410, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-04-27 7535 N Kendall Dr, Unit #1410, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 555 NE 34 Street, Miami, FL 33137 -
LC DISSOCIATION MEM 2016-12-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
CORLCDSMEM 2016-12-30
Florida Limited Liability 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937428407 2021-02-14 0455 PPS 3415 Main Hwy, Miami, FL, 33133-5915
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34811
Loan Approval Amount (current) 34811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-5915
Project Congressional District FL-27
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35135.9
Forgiveness Paid Date 2022-01-19
1903967409 2020-05-05 0455 PPP 4444 INGRAHAM HWY, CORAL GABLES, FL, 33133-6610
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24860
Loan Approval Amount (current) 24860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33133-6610
Project Congressional District FL-27
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25072.69
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State