Search icon

FAST FOOD SERVICES BY SERGIO'S INC - Florida Company Profile

Company Details

Entity Name: FAST FOOD SERVICES BY SERGIO'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST FOOD SERVICES BY SERGIO'S INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Jan 2014 (11 years ago)
Document Number: P14000010140
FEI/EIN Number 46-4685868

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

Address: 9300 nw 77 av, HIALEAH GARDEN, FL, 33016, US
Mail Address: 9300 nw 77 av, Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENATE ANDRES President 16336 nw 83rd ct, Miami Lakes, FL, 33016
PENATE ANDRES Agent 16336 nw 83rd ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 16336 nw 83rd ct, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-01-21 9300 nw 77 av, HIALEAH GARDEN, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 9300 nw 77 av, HIALEAH GARDEN, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8726267302 2020-05-01 0455 PPP 9300 NW 77th Ave, MIAMI LAKES, FL, 33016-2504
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84852
Loan Approval Amount (current) 84852
Undisbursed Amount 0
Franchise Name Sergio's Fresh Cuban Cafe
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2504
Project Congressional District FL-26
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85613.65
Forgiveness Paid Date 2021-04-01
1698548506 2021-02-19 0455 PPS 9300 NW 77th Ave, Miami Lakes, FL, 33016-2504
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118792.8
Loan Approval Amount (current) 118792.8
Undisbursed Amount 0
Franchise Name Las Palapas
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-2504
Project Congressional District FL-26
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119274.57
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State