Search icon

HAMMOCKS GRILL, INC.

Company Details

Entity Name: HAMMOCKS GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: P93000002073
FEI/EIN Number 65-0376008
Address: 14619 S.W. 104TH STREET, MIAMI, FL 33186
Mail Address: 14619 S.W. 104TH STREET, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fisher, Milton G. Agent 7344 SW 48th Street, Suite 202, Miami, FL 33155

Director

Name Role Address
PEZOLDT, CRAIG S. Director 14619 S.W. 104TH ST., MIAMI, FL
LABUZAN IV, GREENE M Director 14619 SW 104TH ST, MIAMI, FL

President

Name Role Address
PEZOLDT, CRAIG S. President 14619 S.W. 104TH ST., MIAMI, FL

Vice President

Name Role Address
LABUZAN IV, GREENE M Vice President 14619 SW 104TH ST, MIAMI, FL

Treasurer

Name Role Address
LABUZAN IV, GREENE M Treasurer 14619 SW 104TH ST, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Fisher, Milton G. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7344 SW 48th Street, Suite 202, Miami, FL 33155 No data
NAME CHANGE AMENDMENT 2016-02-16 HAMMOCKS GRILL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
Name Change 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937388501 2021-03-08 0455 PPS 14619 SW 104th St, Miami, FL, 33186-2905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71215
Loan Approval Amount (current) 71215
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2905
Project Congressional District FL-28
Number of Employees 11
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 71685.81
Forgiveness Paid Date 2021-11-05
8186557010 2020-04-08 0455 PPP 14619 SW 104TH ST, MIAMI, FL, 33186-2905
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-2905
Project Congressional District FL-28
Number of Employees 12
NAICS code 722410
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 51529.18
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State