Search icon

BISTECCA & POMODORO, LLC - Florida Company Profile

Company Details

Entity Name: BISTECCA & POMODORO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISTECCA & POMODORO, 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: 03 Jul 2018 (7 years ago)
Document Number: L18000161943
FEI/EIN Number 831328713

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

Mail Address: 3785 NW 82ND AVE, SUITE 217, MIAMI, FL, 33166, US
Address: 4285 NW 107TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GRAZIA HORACIO Manager 6961 NW 82ND AVE, MIAMI, FL, 33166
CROSSWISE, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016658 THE DORAL STEAKHOUSE ACTIVE 2021-02-03 2026-12-31 - 4285 NW 107 TH AV, DORAL, FL, 33178
G19000028474 LA FONTANA STEAKHOUSE EXPIRED 2019-02-28 2024-12-31 - 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL, 33134
G18000089897 GROOVE STEAK BAR EXPIRED 2018-08-13 2023-12-31 - 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 4285 NW 107TH AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-17 4285 NW 107TH AVE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068494 ACTIVE 1000000943705 DADE 2023-02-09 2043-02-15 $ 15,573.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000158859 TERMINATED 1000000919827 DADE 2022-03-25 2042-03-30 $ 111,954.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000185805 TERMINATED 1000000884949 DADE 2021-04-19 2041-04-21 $ 55,465.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000023972 TERMINATED 1000000872674 DADE 2021-01-13 2041-01-20 $ 78,576.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000023980 TERMINATED 1000000872675 DADE 2021-01-13 2031-01-20 $ 443.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992847309 2020-04-30 0455 PPP 4285 NW 107 Ave,, Doral, FL, 33178
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136121.37
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State