Search icon

SARIONE BISTRO, INC. - Florida Company Profile

Company Details

Entity Name: SARIONE BISTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARIONE BISTRO, 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: 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: 13 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000024577
FEI/EIN Number 82-4820115

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

Address: 1025 WEST BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 1025 WEST BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SUN Y Director 1025 WEST BRANDON BLVD, BRANDON, FL, 33511
LEE SUN Y Agent 1025 WEST BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 LEE, SUN YOUNG -
AMENDMENT 2018-04-12 - -

Documents

Name Date
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
Amendment 2018-12-17
Amendment 2018-04-12
Domestic Profit 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7413718307 2021-01-28 0455 PPS 1025 W Brandon Blvd, Brandon, FL, 33511-4125
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4125
Project Congressional District FL-16
Number of Employees 12
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56656.31
Forgiveness Paid Date 2021-09-17
1861327308 2020-04-28 0455 PPP 1025 W BRANDON BLVD, BRANDON, FL, 33511-4125
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-4125
Project Congressional District FL-16
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40478.65
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State