Search icon

FOODGASM LLC - Florida Company Profile

Company Details

Entity Name: FOODGASM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOODGASM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2019 (6 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L19000134972
FEI/EIN Number 841916470

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

Address: 8695 SW 124TH AVE, MIAMI, FL, 33183, US
Mail Address: 8695 SW 124TH AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES KELLY Manager 8695 SW 124TH AVE, MIAMI, FL, 33183
SANCHEZ MIGUEL T Agent 8695 SW 124TH AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070664 LATIN HOUSE EXPIRED 2019-06-24 2024-12-31 - 8695 S.W. 124TH AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
LC AMENDMENT 2024-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 SANCHEZ, MIGUEL T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000434423 ACTIVE 1000000963431 MIAMI-DADE 2023-09-06 2033-09-13 $ 546.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
LC Amendment 2024-06-25
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-12-09
AMENDED ANNUAL REPORT 2020-12-04
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9561518307 2021-01-31 0455 PPP 8695 SW 124th Ave, Miami, FL, 33183-4603
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151187
Loan Approval Amount (current) 151187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-4603
Project Congressional District FL-28
Number of Employees 32
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 153174.86
Forgiveness Paid Date 2022-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State