Search icon

130 NE 40TH STREET, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 130 NE 40TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2006 (19 years ago)
Document Number: L06000052350
FEI/EIN Number 204918099
Address: 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127, US
Mail Address: 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ MICHAEL Manager 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127
BHATT SUNIL Chief Operating Officer 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127
Schwartz Michael Agent 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005951 MICHAEL'S GENUINE FOOD & DRINK ACTIVE 2023-01-12 2028-12-31 - 130 N.E. 40TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 3936 NORTH MIAMI AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-04-04 3936 NORTH MIAMI AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 3936 NORTH MIAMI AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2013-03-22 Schwartz, Michael -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000032492 TERMINATED 1000000731760 DADE 2017-01-09 2037-01-13 $ 99,467.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
950224.28
Total Face Value Of Loan:
950224.28
Date:
2020-05-21
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:
2000000.00
Date:
2020-04-16
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:
678731.62
Total Face Value Of Loan:
678731.62

Paycheck Protection Program

Jobs Reported:
209
Initial Approval Amount:
$950,224.28
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$950,224.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$954,285.51
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $950,222.28
Utilities: $1
Jobs Reported:
145
Initial Approval Amount:
$678,731.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$678,731.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$683,882.54
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $678,731.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State