Search icon

BASILICO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BASILICO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASILICO ENTERPRISES, 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: 07 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P93000069857
FEI/EIN Number 650442210

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

Mail Address: 3031 N.E. 42ND STREET, FORT LAUDERDALE, FL, 33308, US
Address: 3343 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORANO STEVE Director 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
MARTORANO STEVE President 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
MARTORANO STEVE Secretary 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
MARTORANO STEVE Treasurer 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
Moraitis Robert JEsq. Agent 1310 SE 3rd Ave., Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030243 CAFE MARTORANO ACTIVE 2024-02-27 2029-12-31 - 3343 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-22 Moraitis, Robert J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 1310 SE 3rd Ave., Fort Lauderdale, FL 33316 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-01-20 3343 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 3343 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041298409 2021-02-07 0455 PPS 3343 E Oakland Park Blvd, Fort Lauderdale, FL, 33308-7216
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541131
Loan Approval Amount (current) 541131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7216
Project Congressional District FL-23
Number of Employees 39
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 546376.96
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State