Search icon

DON DEO FOOD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DON DEO FOOD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON DEO FOOD SERVICES 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: 02 Feb 2017 (8 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L17000027168
FEI/EIN Number 81-5399154

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

Address: 275 NE 18 ST, 2108, MIAMI, FL, 33132, US
Mail Address: 275 NE 18 ST, 2108, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA OSCAR Authorized Representative 275 NE 18 ST APT 2108, MIAMI, FL, 33132
GUEVARA OSCAR Agent 275 NE 18 ST, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086391 EDGE'S TAVERN EXPIRED 2019-08-15 2024-12-31 - 275 NE 18 TH ST, #107, MIAMI, FL, 33132
G17000131327 DON DEO BREWING BAR & GRILL EXPIRED 2017-12-01 2022-12-31 - 275 NE 18 ST, #107, MIAMI,, FL, 33132
G17000112892 DON DEO BREWING BAR & GRILL EXPIRED 2017-10-12 2022-12-31 - 275 NE 18TH STREET, #107, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-20 - -
LC AMENDMENT 2019-08-21 - -
LC STMNT OF RA/RO CHG 2019-08-09 - -
REGISTERED AGENT NAME CHANGED 2019-08-09 GUEVARA, OSCAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061980 TERMINATED 1000000876158 DADE 2021-02-05 2041-02-10 $ 5,848.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-20
ANNUAL REPORT 2020-06-13
LC Amendment 2019-08-21
CORLCRACHG 2019-08-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203407709 2020-05-01 0455 PPP 275 NE 18TH ST APT 2108, MIAMI, FL, 33132
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20189.47
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State