Search icon

PIZZA MISHPACHA, LLC

Company Details

Entity Name: PIZZA MISHPACHA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L19000110336
FEI/EIN Number 83-4600658
Address: 451 ARTHUR GODFREY ROAD, SUITE 400, MIAMI BEACH, FL 33140
Mail Address: 451 ARTHUR GODFREY ROAD, SUITE 400, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEITSMAN, TAL Agent 451 W 41st St, MIAMI BEACH, FL 33140

Owner

Name Role Address
Weitsman, Tal Owner 451 ARTHUR GODFREY ROAD, SUITE 400 MIAMI BEACH, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076036 41 PIZZA & BAKERY EXPIRED 2019-07-12 2024-12-31 No data 451 W 41ST STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 WEITSMAN, TAL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 451 W 41st St, MIAMI BEACH, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142749 TERMINATED 1000000881723 DADE 2021-03-29 2041-03-31 $ 1,542.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000087233 TERMINATED 1000000878319 DADE 2021-02-22 2041-02-24 $ 13,475.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-09
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-13
Florida Limited Liability 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236088403 2021-02-16 0455 PPS 451 W 41st St, Miami Beach, FL, 33140-3503
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28781
Loan Approval Amount (current) 28781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3503
Project Congressional District FL-24
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29341.64
Forgiveness Paid Date 2023-02-01
8519587900 2020-06-18 0455 PPP 451 W 41ST ST, MIAMI BEACH, FL, 33140-3503
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12897
Loan Approval Amount (current) 12897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3503
Project Congressional District FL-24
Number of Employees 14
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13054.24
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State