Search icon

ROMINA @ THE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: ROMINA @ THE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMINA @ THE BEACH, 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: 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: 05 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L06000086928
FEI/EIN Number 205875304

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

Address: 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICE, INC. Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BOERS FRITS Manager 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059879 THE FRITZ ACTIVE 2022-05-12 2027-12-31 - 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G18000021447 THE FRITZ CAFE ACTIVE 2018-02-09 2028-12-31 - 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G13000004701 THE FRITZ ACTIVE 2013-01-14 2028-12-31 - 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-03-13 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 NRAI SERVICE, INC. -
CANCEL ADM DISS/REV 2009-09-29 - -
CHANGE OF MAILING ADDRESS 2009-09-29 524 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000126112 TERMINATED 1000000736469 DADE 2017-02-27 2037-03-03 $ 17,891.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-03-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180998507 2021-02-18 0455 PPS 524 Ocean Dr, Miami Beach, FL, 33139-6616
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68494.79
Loan Approval Amount (current) 68494.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6616
Project Congressional District FL-24
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68902.01
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State