Search icon

CULINARY ARTS CATERING, LLC - Florida Company Profile

Company Details

Entity Name: CULINARY ARTS CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Aug 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Sep 2009 (16 years ago)
Document Number: M09000003285
FEI/EIN Number 650891601

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

Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEISS BARTON G Manager 2815 Evans Street, Hollywood, FL, 33020
Persson Daniel Agent 2815 Evans Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035990 BARTON G - THE RESTAURANT EXPIRED 2016-04-08 2021-12-31 - 240 NE 72ND ST, MIAMI, FL, 33138
G09000148821 BARTON G.-THE RESTAURANT EXPIRED 2009-08-24 2014-12-31 - 5061 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Persson, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 2815 Evans Street, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 2815 EVANS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-07-11 2815 EVANS STREET, HOLLYWOOD, FL 33020 -
CONVERSION 2009-09-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000099460. CONVERSION NUMBER 900000099299

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143288300 2021-01-16 0455 PPS 1427 West Ave, Miami Beach, FL, 33139-3723
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767000
Loan Approval Amount (current) 767000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 33139-3723
Project Congressional District FL-24
Number of Employees 87
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 772518.14
Forgiveness Paid Date 2021-11-26
9625007703 2020-05-01 0455 PPP 240 NE 72nd Street, Miami, FL, 33138-5317
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547900
Loan Approval Amount (current) 547900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5317
Project Congressional District FL-24
Number of Employees 87
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 555920.65
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State