Search icon

INCREDIBLE MARIO'S OF BOCA, LLC - Florida Company Profile

Company Details

Entity Name: INCREDIBLE MARIO'S OF BOCA, 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: 17 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: M11000002494
FEI/EIN Number 451558817

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

Address: 1400 GLADES ROAD, BAY 210, BOCA RATON, FL, 33431, US
Mail Address: 1400 GLADES ROAD, BAY 210, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAKER MARY E Manager 1400 Glades Road, BOCA RATON, FL, 33431
BAKER MARY E Agent 1400 GLADES ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019793 MARIO'S OSTERIA ACTIVE 2021-02-09 2026-12-31 - 1400 GLADES ROAD BAY 210, MARIO'S OSTERIA, BOCA RATON, FL, 33431
G11000048430 MARIO'S OSTERIA EXPIRED 2011-05-20 2016-12-31 - 545 COCONUT CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 1400 GLADES ROAD, BAY 210, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-03-22 BAKER, MARY E -
CHANGE OF PRINCIPAL ADDRESS 2012-07-10 1400 GLADES ROAD, BAY 210, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-07-10 1400 GLADES ROAD, BAY 210, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8740527010 2020-04-08 0455 PPP 1400 GLADES RD #210, BOCA RATON, FL, 33431-6402
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542000
Loan Approval Amount (current) 542000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-6402
Project Congressional District FL-23
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546486.56
Forgiveness Paid Date 2021-02-16
1734208409 2021-02-02 0455 PPS 1400 Glades Rd, Boca Raton, FL, 33431-6487
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 758800
Loan Approval Amount (current) 758800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6487
Project Congressional District FL-23
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 765565.97
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State