Search icon

LLZ FOODS, INC. - Florida Company Profile

Company Details

Entity Name: LLZ FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLZ FOODS, 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: 18 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P14000060950
FEI/EIN Number 47-1402152

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

Address: 2600 S University Dr, 101, Miramar, FL, 33025, US
Mail Address: 2600 S University Dr, 101, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY SHARON President 3910 NW 97TH AVENUE, HOLLYWOOD, FL, 33024
Hamade Laura T Vice President 1210 NW 144TH AVE, PEMBROKE PINES, FL, 33028
TEMPKINS HARRY Agent 605 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078581 HUNGRY HOWIE'S PIZZA ACTIVE 2024-06-27 2029-12-31 - 2600 S UNIVERSITY DR, 101, MIRAMAR, FL, 33025
G17000084656 HUNGRY HOWIE'S PIZZA & SUBS EXPIRED 2017-08-05 2022-12-31 - 3910 NW 97 AVE, COOPER CITY, FL, 33024
G15000096959 HUNGRY HOWIE'S PIZZA EXPIRED 2015-09-21 2020-12-31 - 2600 S. UNIVERSITY DR., STE 101, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2600 S University Dr, 101, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-02-06 2600 S University Dr, 101, Miramar, FL 33025 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 TEMPKINS, HARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6748557308 2020-04-30 0455 PPP 2600 S University Drive #101, Miramar, FL, 33023
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30358.93
Loan Approval Amount (current) 30358.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30559.76
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State