Search icon

WINGMANIA CARIBBEAN RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: WINGMANIA CARIBBEAN RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINGMANIA CARIBBEAN RESTAURANT 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: 31 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L19000144856
FEI/EIN Number 841899225

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

Address: 28600 SW 137TH AVE, HOMESTEAD, FL, 33033, US
Mail Address: 28600 SW 137TH AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATAILLE JEAN R Manager 29904 SW 157th PL, HOMESTEAD, FL, 33033
Sataille Jean R Owne 29904 Sw 157th Pl, Homestead, FL, 33033
Sataille Jean R Agent 29904 SW 157th Pl, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014647 BON APPETIT CARIBBEAN RESTAURANT LLC ACTIVE 2021-01-29 2026-12-31 - 28600 SW 137TH AVE STE A2, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-02 Sataille , Jean R -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 29904 SW 157th Pl, HOMESTEAD, FL 33033 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000148930 TERMINATED 1000000984067 DADE 2024-03-08 2044-03-13 $ 41,122.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000301374 TERMINATED 1000000956864 DADE 2023-06-21 2043-06-28 $ 74,340.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000142251 TERMINATED 1000000881550 DADE 2021-03-24 2041-03-31 $ 17,799.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-06
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-11-20
LC Amendment and Name Change 2019-10-18
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894718810 2021-04-15 0455 PPP 28600 SW 137th Ave, Homestead, FL, 33033-3104
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-3104
Project Congressional District FL-28
Number of Employees 8
NAICS code 812990
Borrower Race Black or African American
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 Non-Veteran
Forgiveness Amount 140617.53
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State