Search icon

BRICKELL 1414 RESTAURANT, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRICKELL 1414 RESTAURANT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL 1414 RESTAURANT, L.L.C. 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: 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: 02 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: L04000041607
FEI/EIN Number 030544137

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

Address: 2175 NW 24TH AVE, MIAMI, FL, 33142, US
Mail Address: 2175 NW 24TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN ANDREI Manager 2175 NW 24TH AVE, MIAMI, FL, 33142
STERN ALIOSHA Manager 2175 NW 24TH AVE, MIAMI, FL, 33142
STERN ANDREI Agent 2175 NW 24TH AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069154 NOVECENTO EXPIRED 2017-06-23 2022-12-31 - 1414 BRICKELL AVE #3, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2175 NW 24TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2022-01-21 STERN, ANDREI -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 2175 NW 24TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-07-03 2175 NW 24TH AVE, MIAMI, FL 33142 -
LC AMENDMENT 2011-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1149789.15
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
645137.00
Total Face Value Of Loan:
645137.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
645137
Current Approval Amount:
645137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
649545.08

Date of last update: 03 May 2025

Sources: Florida Department of State