Search icon

PIZZERIA 3 TENORI CORP - Florida Company Profile

Company Details

Entity Name: PIZZERIA 3 TENORI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZERIA 3 TENORI CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000038919
FEI/EIN Number 812580887

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

Address: 5143 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 5143 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESTA ROSA Secretary 5143 NE 2ND AVE, MIAMI, FL, 33137
DE MARINIS LUCA Vice President 5143 NE 2ND AVE, MIAMI, FL, 33137
ABATE MICHELE President 5143 NE 2ND AVE, MIAMI, FL, 33137
ABATE MICHELE Agent 5143 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130441 WALRUS RODEO ACTIVE 2022-10-18 2027-12-31 - 5143 NE 2ND AVENUE, MIAMI, FL, 33137
G17000065682 LA PIAZZETTA EXPIRED 2017-06-14 2022-12-31 - 5143 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 5143 NE 2ND AVE, MIAMI, FL 33137 -
REINSTATEMENT 2018-01-13 - -
REGISTERED AGENT NAME CHANGED 2018-01-13 ABATE, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 5143 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-06-14 5143 NE 2ND AVE, MIAMI, FL 33137 -
AMENDMENT 2017-05-30 - -
AMENDMENT 2017-05-22 - -

Documents

Name Date
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-13
Amendment 2017-05-30
Amendment 2017-05-22
Domestic Profit 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5396238510 2021-02-27 0455 PPS 5143 NE 2nd Ave, Miami, FL, 33137-2703
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22105
Loan Approval Amount (current) 22105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2703
Project Congressional District FL-24
Number of Employees 4
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22312.73
Forgiveness Paid Date 2022-02-08
1542538006 2020-06-22 0455 PPP 5143 Northeast 2nd Avenue, Miami, FL, 33137
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15787.5
Loan Approval Amount (current) 15787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15923.45
Forgiveness Paid Date 2021-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State