Search icon

FERRANDO GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERRANDO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L18000105695
FEI/EIN Number NOT APPLICABLE
Address: 5111 NW 112th Pl, Doral, FL, 33178, US
Mail Address: 5111 NW 112th Pl, Doral, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANDO ALFREDO B Authorized Member 5111 NW 112th Pl, Doral, FL, 33178
DOMINGUEZ MARIA F Authorized Member 5111 NW 112TH PL, DORAL, FL, 33178
FERRANDO ALFREDO B Agent 5111 NW 112th Pl, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071960 MFD DESIGN STUDIO ACTIVE 2021-05-27 2026-12-31 - 2900 NE 7TH STREET, UNIT 2009, MIAMI, FL, 33137
G21000003195 MIAMI YUMS ACTIVE 2021-01-07 2026-12-31 - 2900 NE 7TH AVE, UNIT 2009, MIAMI, FL, 33137
G18000075316 NOA CAFE EXPIRED 2018-07-10 2023-12-31 - 7825 NW 107TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 5111 NW 112th Pl, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-09 5111 NW 112th Pl, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 5111 NW 112th Pl, Doral, FL 33178 -
LC AMENDMENT 2018-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628291 TERMINATED 1000000908791 DADE 2021-12-01 2031-12-08 $ 664.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
LC Amendment 2023-07-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-07
LC Amendment 2018-06-15
Florida Limited Liability 2018-04-26

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$61,870
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,217.49
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $61,868
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$53,826
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,210.89
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $53,826

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State