Search icon

FIERRO ARGENTINE GRILL, INC.

Company Details

Entity Name: FIERRO ARGENTINE GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000039856
FEI/EIN Number 84-1752634
Mail Address: 6714 NORTH WATERWAY DRIVE, MIAMI, FL 33155
Address: 6420 Bird Road, Unit 2, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARZIANI, MICHAEL A Agent 6714 NORTH WATERWAY DRIVE, MIAMI, FL 33155

President

Name Role Address
DEMARZIANI, MICHAEL A President 6714 NORTH WATERWAY DRIVE, MIAMI, FL 33155

Vice President

Name Role Address
Perez, Janet Vice President 6714 NORTH WATERWAY DRIVE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 6420 Bird Road, Unit 2, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000537520 ACTIVE 1000001008004 DADE 2024-08-16 2044-08-21 $ 9,122.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000301012 TERMINATED 1000000926219 DADE 2022-06-16 2042-06-22 $ 12,910.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000130346 TERMINATED 1000000917862 DADE 2022-03-11 2042-03-15 $ 7,295.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000481881 TERMINATED 1000000901484 DADE 2021-09-16 2041-09-22 $ 16,057.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000141287 TERMINATED 1000000881230 DADE 2021-03-23 2041-03-31 $ 608.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-04
Domestic Profit 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6388347702 2020-05-01 0455 PPP 6420 BIRD RD, MIAMI, FL, 33155-4828
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6070
Loan Approval Amount (current) 6070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-4828
Project Congressional District FL-27
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6119.72
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State