Search icon

BEACHLIFE, LLC - Florida Company Profile

Company Details

Entity Name: BEACHLIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHLIFE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Jan 2004 (21 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: L04000008087
FEI/EIN Number 352224561

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

Address: 1784 WEST AVENUE, BAY 6/7, MIAMI BEACH, FL, 33139, US
Mail Address: 253 NE 99th Street, BAY 6/7, Miami Shores, FL, 33138, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVAN JUAN MIGUEL Managing Member 1784 West Avenue Bay 6 and 7, Miami Beach, FL, 33139
BLITTNER MORGAN Managing Member 1784 West Avenue Bay 6 and 7, Miami Beach, FL, 33139
PAVAN JUAN Agent 1784 WEST AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031226 TKS MIAMI EXPIRED 2018-03-06 2023-12-31 - 1784 WEST AVE BAY 6/7, MIAMI BEACH, FL, 33133
G12000098561 TKSMIAMI EXPIRED 2012-10-09 2017-12-31 - TKSMIAMI, 1784 WEST AVE BAY #4, MIAMI BEACH, FL, 33139
G10000021498 THE KITESHOP EXPIRED 2010-03-08 2015-12-31 - 260 CRANDON BLVD. #33, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-06 1784 WEST AVENUE, BAY 6/7, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1784 WEST AVENUE, BAY 6/7, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-04-05 PAVAN, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 1784 WEST AVENUE, BAY 4, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000064605 ACTIVE 1000001027821 DADE 2025-01-22 2045-01-29 $ 1,188.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000254484 ACTIVE 1000000923805 DADE 2022-05-20 2042-05-25 $ 4,704.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000402028 ACTIVE 1000000897219 DADE 2021-08-03 2041-08-11 $ 6,790.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000125639 ACTIVE 1000000861201 DADE 2020-02-21 2040-02-26 $ 6,470.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666931 ACTIVE 1000000842626 DADE 2019-10-04 2039-10-09 $ 4,981.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664827403 2020-05-07 0455 PPP 1784 WEST AVE BAY 6, Miami Beach, FL, 33139
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11766.67
Loan Approval Amount (current) 11766.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11913.03
Forgiveness Paid Date 2021-08-05
3275538500 2021-02-23 0455 PPS 5456 Lagorce Dr, Miami Beach, FL, 33140-2136
Loan Status Date 2023-03-02
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11766.67
Loan Approval Amount (current) 11766.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2136
Project Congressional District FL-24
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11760
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State