Search icon

MAMA JENNIE'S ITALIAN RESTAURANT, INC.

Company Details

Entity Name: MAMA JENNIE'S ITALIAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L29935
FEI/EIN Number 65-0165743
Address: 11720 NE 2ND AVENUE, NORTH MIAMI, FL 33161
Mail Address: 11720 NE 2ND AVENUE, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERRIEL, JENNIFER Agent 11720 N.E. 2ND AVE., MIAMI, FL 33161

President

Name Role Address
BERRIEL, JENNIFER President 11720 NE 2ND AVENUE, MIAMI, FL 33161

Secretary

Name Role Address
BERRIEL, JENNIFER Secretary 11720 NE 2ND AVENUE, MIAMI, FL 33161

Director

Name Role Address
BERRIEL, JENNIFER Director 11720 NE 2ND AVENUE, MIAMI, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06247900150 EXCEPTIONAL CATERERS ACTIVE 2006-09-04 2026-12-31 No data 11720 N.E. 2 AVE, MIAMI, FL, 33161
G06052900140 MAMA JENNIE'S ACTIVE 2006-02-21 2026-12-31 No data 11720 NE 2 AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 11720 N.E. 2ND AVE., MIAMI, FL 33161 No data
AMENDMENT 2018-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-23 BERRIEL, JENNIFER No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-20 11720 NE 2ND AVENUE, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2000-07-20 11720 NE 2ND AVENUE, NORTH MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-29
Amendment 2018-10-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251728309 2021-01-16 0455 PPS 11720 NE 2nd Ave, Miami, FL, 33161-6106
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51770
Loan Approval Amount (current) 51770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59268
Servicing Lender Name Peoples Bank and Trust Company
Servicing Lender Address 2400 NW 178th St, Edmond, OK, 73012
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, 33161-6106
Project Congressional District FL-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59268
Originating Lender Name Peoples Bank and Trust Company
Originating Lender Address Edmond, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52191.25
Forgiveness Paid Date 2021-11-22
7064947006 2020-04-07 0455 PPP 11720 NE 2ND AVE, MIAMI, FL, 33161-6106
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59268
Servicing Lender Name Peoples Bank and Trust Company
Servicing Lender Address 2400 NW 178th St, Edmond, OK, 73012
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, 33161-6106
Project Congressional District FL-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59268
Originating Lender Name Peoples Bank and Trust Company
Originating Lender Address Edmond, OK
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37167.9
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State