Search icon

RG FOOD ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: RG FOOD ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG FOOD ENTERPRISE, 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: 14 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L17000234836
FEI/EIN Number 82-3427929

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

Address: 10741 NW 58TH ST, DORAL, FL, 33178, US
Mail Address: 10741 NW 58TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ VANEGAS JOSE ANTONIO Manager 10741 NW 58TH ST, DORAL, FL, 33178
SANCHEZ VANEGAS JOSE ANTONIO Agent 10741 NW 58TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032598 COCINA CUCAYO DORAL ACTIVE 2023-03-10 2028-12-31 - 10741 NW 58TH ST, DORAL, FL, 33178
G19000082881 TACO RICO DI TEX MEX CAFE EXPIRED 2019-08-05 2024-12-31 - 10741 NW 58TH STREET, DORAL, FL, 33178
G19000065321 TACO RICO DORAL ISLES EXPIRED 2019-06-06 2024-12-31 - 7500 NW 25TH STREET, SUITE 240, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 10741 NW 58TH ST, C1, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-09 10741 NW 58TH ST, C1, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 10741 NW 58TH ST, UNIT C1, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-03-03 SANCHEZ VANEGAS, JOSE ANTONIO -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000024922 ACTIVE 1000001024296 DADE 2025-01-07 2045-01-15 $ 2,167.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000024922 (No Image Available) ACTIVE 1000001024296 DADE 2025-01-07 2045-01-15 $ 2,167.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000705416 ACTIVE 1000001018262 DADE 2024-10-31 2044-11-06 $ 2,115.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000483931 ACTIVE 1000001004201 MIAMI-DADE 2024-07-25 2044-07-31 $ 7,533.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000096309 TERMINATED 1000000878486 DADE 2021-02-24 2041-03-03 $ 11,828.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000063101 TERMINATED 1000000876353 DADE 2021-02-08 2041-02-10 $ 19,312.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-08-26
REINSTATEMENT 2018-11-19
Florida Limited Liability 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3685788606 2021-03-17 0455 PPS 7500 NW 25th St Ste 240, Miami, FL, 33122-1722
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56255.36
Loan Approval Amount (current) 56255.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33122-1722
Project Congressional District FL-26
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56394.07
Forgiveness Paid Date 2021-06-23
1086187203 2020-04-15 0455 PPP 10741 NW 58 STREET SUITE C-1, MIAMI, FL, 33178
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) 41602.9
Loan Approval Amount (current) 41602.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42074.78
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State