Search icon

CARNICERIA ARGENTINA, INC. - Florida Company Profile

Company Details

Entity Name: CARNICERIA ARGENTINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARNICERIA ARGENTINA, 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: 12 Jul 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P93000050262
FEI/EIN Number 650425189

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

Address: 5999 W 16 AVE, HIALEAH, FL, 33012, US
Mail Address: 2161 NW 97TH AVENUE, DORAL, FL, 33172, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAZIANO MARIO President 11879 SW 45TH STREET, MIAMI, FL, 33175
GRAZIANO MARIO Secretary 11879 SW 45TH STREET, MIAMI, FL, 33175
GRAZIANO MARIO Treasurer 11879 SW 45TH STREET, MIAMI, FL, 33175
GRAZIANO MARIO Agent 11879 SW 45TH STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080637 GRAZIANO MARKET EXPIRED 2019-07-29 2024-12-31 - 2161 NW 97 AVENUNE, DORAL, FL, 33172
G13000039332 GRAZIANO MARKET EXPIRED 2013-04-24 2018-12-31 - 2678 NW 112 AV, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-03 5999 W 16 AVE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 11879 SW 45TH STREET, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 5999 W 16 AVE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322157109 2020-04-11 0455 PPP 5999 West 16 Avenue, HIALEAH, FL, 33012-6813
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88202
Loan Approval Amount (current) 88202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-6813
Project Congressional District FL-26
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88980.11
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State