Search icon

RED ROOSTER OVERTOWN, LLC - Florida Company Profile

Company Details

Entity Name: RED ROOSTER OVERTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED ROOSTER OVERTOWN, 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: 23 Jan 2019 (6 years ago)
Document Number: L19000024899
FEI/EIN Number 83-4581231

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

Address: 2665 S. Bayshore Dr, Suite 101, Miami, FL, 33133, US
Mail Address: 2665 S. Bayshore Dr, Suite 101, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING DEREK Manager 114 W 118TH ST, NEW YORK, NY, 10026
Garcia-Menocal Ignacio Manager 2665 S. Bayshore Dr, Miami, FL, 33133
Garcia Menocal Ignacio Agent 2665 S. Bayshore Dr, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035602 THE CREAMERY ACTIVE 2022-03-18 2027-12-31 - 2640 S. BAYSHORE DRIVE, SUITE 302, MIAMI, FL, 33133
G22000035597 RED ROOSTER ACTIVE 2022-03-18 2027-12-31 - 2640 S. BAYSHORE DRIVE, SUITE 302, MIAMI, FL, 33133
G20000031603 RED ROOSTER OVERTOWN ACTIVE 2020-03-12 2025-12-31 - 2640 S. BAYSHORE DRIVE, SUITE 302, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 2665 S. Bayshore Dr, Suite 101, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-01-11 2665 S. Bayshore Dr, Suite 101, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 2665 S. Bayshore Dr, Suite 101, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Garcia Menocal, Ignacio -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-06
Florida Limited Liability 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357817005 2020-04-09 0455 PPP 920 nw 2nd avenue, MIAMI, FL, 33136-3411
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33136-3411
Project Congressional District FL-27
Number of Employees 4
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79560.31
Forgiveness Paid Date 2021-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State