Search icon

EL CHUZO FASTFOOD LLC - Florida Company Profile

Company Details

Entity Name: EL CHUZO FASTFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL CHUZO FASTFOOD 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: 18 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L17000014481
FEI/EIN Number 81-5382140

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

Address: 11769 SW 238 STREET, HOMESTEAD, FL, 33032, US
Mail Address: 11769 SW 238 STREET, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA ANA M Manager 11769 SW 238 STREET, HOMESTEAD, FL, 33032
MORENO LUIS F Manager 11769 SW 238 STREET, HOMESTEAD, FL, 33032
MORENO LUIS F Agent 11769 SW 238 STREET, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-07 - -
REGISTERED AGENT NAME CHANGED 2019-12-07 MORENO, LUIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000024807 ACTIVE 1000001024199 DADE 2025-01-07 2045-01-15 $ 5,841.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-12-07
ANNUAL REPORT 2018-05-01
LC Amendment 2017-02-28
Florida Limited Liability 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867027806 2020-06-02 0455 PPP 11769 Sw 238 st, HOMESTEAD, FL, 33032-3106
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28482.5
Loan Approval Amount (current) 5582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33032-0800
Project Congressional District FL-28
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5646.89
Forgiveness Paid Date 2021-07-29
2518818600 2021-03-15 0455 PPS 11769 SW 238th St, Homestead, FL, 33032-3106
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7815.5
Loan Approval Amount (current) 7815.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3106
Project Congressional District FL-28
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7882.09
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State