Search icon

CHEVERE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHEVERE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEVERE GROUP, 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: 08 Mar 2017 (8 years ago)
Document Number: L17000053643
FEI/EIN Number 32-0530764

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

Address: 16200 NW 59TH AVENUE, SUITE 103, MIAMI LAKES, FL, 33014
Mail Address: 16200 NW 59TH AVENUE, SUITE 103, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTE GELATO, LLC Manager -
MAZZEI OMAR E Agent 16200 NW 59th Ave, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071006 PARADICE EXPIRED 2018-06-25 2023-12-31 - 16200 NW 59 AVENUE, STE 103, MIAMI LAKES, FL, 33014
G18000070134 HELAOMELAO EXPIRED 2018-06-21 2023-12-31 - 13115 W. OKEECHOBEE RD., SUITE 113, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 16200 NW 59th Ave, SUITE 103, Miami Lakes, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-04
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733718508 2021-03-04 0455 PPS 16200 NW 59th Ave Ste 103, Miami Lakes, FL, 33014-7541
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34858.01
Loan Approval Amount (current) 34858.01
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 Lakes, MIAMI-DADE, FL, 33014-7541
Project Congressional District FL-26
Number of Employees 10
NAICS code 722330
Borrower Race American Indian or Alaska Native
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 35129.23
Forgiveness Paid Date 2021-12-14
7048747310 2020-04-30 0455 PPP 16200 Northwest 59th Avenue 103, Miami Lakes, FL, 33014
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24898.58
Loan Approval Amount (current) 24898.58
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 Lakes, MIAMI-DADE, FL, 33014-7540
Project Congressional District FL-26
Number of Employees 10
NAICS code 722330
Borrower Race American Indian or Alaska Native
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 25146.2
Forgiveness Paid Date 2021-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State