Search icon

RANDAZZO CATERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANDAZZO CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2007 (18 years ago)
Document Number: P07000092574
FEI/EIN Number 260770678
Address: 12229 SW 131 AVE, MIAMI, FL, 33186
Mail Address: 12229 SW 131 AVE, MIAMI, FL, 33186
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDAZZO FRANK President 276 NE 93RD STREET, MIAMI SHORES, FL, 33138
CURTO-RANDAZZO ANDREA Vice President 276 NE 93RD STREET, MIAMI SHORES, FL, 33138
CURTO-RANDAZZO ANDREA Secretary 276 NE 93RD STREET, MIAMI SHORES, FL, 33138
CURTO-RANDAZZO ANDREA Treasurer 276 NE 93RD STREET, MIAMI SHORES, FL, 33138
RANDAZZO FRANK Agent 276 NE 93RD STREET, MIAMI SHORES, FL, 33138

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-256-9868
Contact Person:
FRANK RANADAZZO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1900558
Trade Name:
RANDAZZO CATERING INC

Unique Entity ID

Unique Entity ID:
CNTMZL2QXLY1
CAGE Code:
791V6
UEI Expiration Date:
2025-09-19

Business Information

Doing Business As:
RANDAZZO CATERING INC
Activation Date:
2024-09-23
Initial Registration Date:
2014-10-14

Commercial and government entity program

CAGE number:
791V6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-23
CAGE Expiration:
2029-09-23
SAM Expiration:
2025-09-19

Contact Information

POC:
FRANK RANADAZZO

National Provider Identifier

NPI Number:
1659949741
Certification Date:
2021-06-15

Authorized Person:

Name:
FRANK RANDAZZO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174200000X - Meals Provider
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114510 CREATIVE TASTES CATERING ACTIVE 2013-11-21 2028-12-31 - 12229 SW 131ST AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 12229 SW 131 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-21 12229 SW 131 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QEX24F0010
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
17650.00
Base And Exercised Options Value:
17650.00
Base And All Options Value:
17650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-11
Description:
THE CONTRACTOR SHALL PROVIDE FOOD FOR400
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
W91QEX22F0004
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
22712.50
Base And Exercised Options Value:
22712.50
Base And All Options Value:
22712.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-20
Description:
RECEPTION- COMMUNITY LEADERS
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
W91QEX20P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-10-22
Description:
MODIFICATION TO CHANGE THE METHOD OF PAYMENT
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
112711.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
181000.00
Total Face Value Of Loan:
181000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
181000.00
Total Face Value Of Loan:
181000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$35,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,242.6
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $35,000
Jobs Reported:
6
Initial Approval Amount:
$56,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,466.41
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $55,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State