Search icon

BRC HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: BRC HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRC HOSPITALITY 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: 30 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: L07000011397
FEI/EIN Number 261276520

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

Address: 12380 SW 130 STREET, MIAMI, FL, 33186
Mail Address: 12380 SW 130 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA LARREA BLANCA R Managing Member 8525 SW 100 STREET, MIAMI, FL, 33156
GAZITUA CARLOS Director 8525 SW 100TH STREET, MIAMI, FL, 33156
GAZITUA CARLOS L Agent 12380 SW 130 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 12380 SW 130 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-01-10 12380 SW 130 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 12380 SW 130 STREET, MIAMI, FL 33186 -
LC AMENDMENT 2009-05-07 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 GAZITUA, CARLOS L -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7705228402 2021-02-12 0455 PPS 12380 SW 130th St, Miami, FL, 33186-6229
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24422
Loan Approval Amount (current) 24422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6229
Project Congressional District FL-28
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24597.02
Forgiveness Paid Date 2021-11-08
3889417105 2020-04-12 0455 PPP 12380 sw 130th street, MIAMI, FL, 33186-6229
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26321.56
Loan Approval Amount (current) 26321.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6229
Project Congressional District FL-28
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26583.31
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State