Search icon

PZZA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PZZA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PZZA GROUP, 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: 25 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L19000113253
FEI/EIN Number 83-4641592

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

Address: 7695 SW 104TH STREET, SUITE 100, PINECREST, FL, 33156
Mail Address: 7695 SW 104TH STREET, SUITE 100, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W2F0QYRBFPJ764 L19000113253 US-FL GENERAL ACTIVE -

Addresses

Legal C/O WARMAN, RICARDO, 7695 SW 104TH STREET, SUITE 100, PINECREST, US-FL, US, 33156
Headquarters 7695 SW 104 STREET, SUITE 100, PINECREST, US-FL, US, 33156

Registration details

Registration Date 2019-10-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000113253

Key Officers & Management

Name Role Address
WARMAN RICARDO Manager 7785 SW 118 ST, MIAMI, FL, 33156
DORSCH JORDAN Manager 2904 W. ALLINE AVENUE, TAMPA, FL, 33611
ONEY WADE Manager 5518 OSPREY ISLE LANE, ORLANDO, FL, 32819
WARMAN RICARDO Agent 7695 SW 104TH STREET, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083186 PAPA JOHNS PIZZA ACTIVE 2019-08-06 2029-12-31 - 7695 SW 104TH ST STE 100, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-23 - -
LC AMENDMENT 2019-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 7695 SW 104TH STREET, SUITE 100, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 7695 SW 104TH STREET, SUITE 100, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-08-09 7695 SW 104TH STREET, SUITE 100, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-08-09 WARMAN, RICARDO -
LC AMENDMENT 2019-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
LC Amendment 2019-10-23
LC Amendment 2019-08-09
LC Amendment 2019-07-01
Florida Limited Liability 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617687708 2020-05-01 0455 PPP 7695 SW 104th St STE 100, Pinecrest, FL, 33156-3159
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1676176.15
Loan Approval Amount (current) 1676176.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pinecrest, MIAMI-DADE, FL, 33156-3159
Project Congressional District FL-27
Number of Employees 500
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1692524.61
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State