Search icon

CORPORATE CATERERS MIAMI, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORPORATE CATERERS MIAMI, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE CATERERS MIAMI, 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: 04 Aug 2017 (8 years ago)
Document Number: L17000166910
FEI/EIN Number 82-2476364

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

Address: 12105 SW 130 Street #205 & 204, MIAMI, FL, 33186, US
Mail Address: 10631 N. Kendall Dr., MIAMI, FL, 33176, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALTON GREG Manager 10631 N. Kendall Dr., MIAMI, FL, 33176
Halton Greg Agent 10631 N. Kendall Dr., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033971 BOO-YA! BOWLS ACTIVE 2020-03-19 2025-12-31 - 13335 SW 124 STREET SUITE 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-03 12105 SW 130 Street #205 & 204, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 10631 N. Kendall Dr., 220, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 12105 SW 130 Street #205 & 204, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Halton, Greg -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QEX21A0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
7000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-12-14
Description:
CATERING BPA
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2078899.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
404720.00
Total Face Value Of Loan:
404720.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
285059.00
Total Face Value Of Loan:
312159.84

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27100
Current Approval Amount:
312159.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274413.65
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404720
Current Approval Amount:
404720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368211.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State