Search icon

CHIQUINHO ICE CREAM 02 LLC - Florida Company Profile

Company Details

Entity Name: CHIQUINHO ICE CREAM 02 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIQUINHO ICE CREAM 02 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 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000067642
FEI/EIN Number 820998856

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

Mail Address: 5805 BLUE LAGOON DR., STE 200, MIAMI, FL, 33126, US
Address: 3561 SW 117TH AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDES DE OLIVEIRISAIAS Authorized Member 5805 BLUE LAGOON DR., STE 200, MIAMI, FL, 33126
BERNARDES DE OLIVEIRBRUNA Manager 5805 BLUE LAGOON DR., STE 200, MIAMI, FL, 33126
ALONSO & GARCIA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113540 CHQ EXPIRED 2017-10-13 2022-12-31 - 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 3561 SW 117TH AVE, 404, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2021-04-17 ALONSO & GARCIA, P.A. -
LC AMENDMENT 2017-11-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-01-18
LC Amendment 2017-11-09
Florida Limited Liability 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992437402 2020-05-13 0455 PPP 140 UNIVERSITY TOWN CENTER DR KIOSK 103, SARASOTA, FL, 34243
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23210
Loan Approval Amount (current) 23210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16534.89
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State