Search icon

DR. SIMON FOOD, LLC - Florida Company Profile

Company Details

Entity Name: DR. SIMON FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. SIMON FOOD, 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: 31 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L17000024207
FEI/EIN Number 815225992

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

Address: 70 SE 5th STREET, MIAMI, FL, 33131, US
Mail Address: 70 SE 5th STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SIMON Authorized Member 70 SE 5th STREET, MIAMI, FL, 33131
MITRANO GIANLUCA Authorized Member 70 SE 5th STREET, MIAMI, FL, 33131
ALVAREZ CONTRERAS SIMON J Agent 70 SE 5th STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035016 THE COCINITA MIAMI ACTIVE 2023-03-16 2028-12-31 - 70 SE 5TH ST, MIAMI, FL, 33131
G17000063045 THE COCINITA MIAMI EXPIRED 2017-06-06 2022-12-31 - 601 NE 36TH STREET, UNIT 1602, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 ALVAREZ CONTRERAS, SIMON JOSE -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 70 SE 5th STREET, SUITE 107, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 70 SE 5th STREET, SUITE 107, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-01 70 SE 5th STREET, SUITE 107, MIAMI, FL 33131 -
LC AMENDMENT 2017-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-20
LC Amendment 2017-03-14
Florida Limited Liability 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651297704 2020-05-01 0455 PPP 601 NE 36TH ST APT 2812, MIAMI, FL, 33137-3973
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-3973
Project Congressional District FL-24
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State