Search icon

BASE OF PYRAMID ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BASE OF PYRAMID ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASE OF PYRAMID ENTERPRISES, 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: 17 Aug 2007 (18 years ago)
Date of dissolution: 28 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2025 (a month ago)
Document Number: L07000085001
FEI/EIN Number 260731434

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

Address: 444 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANESSA BARTRAM A Managing Member 444 Brickell Ave, Miami, FL, 33131
JAMES IAN S Chief Executive Officer 444 BRICKELL AVE,, MIAMI, FL, 33131
James Ian SCEO Agent 444 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 444 Brickell Ave, Suite 301, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 444 BRICKELL AVENUE, SUITE 301, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-09-30 444 BRICKELL AVENUE, SUITE 301, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-15 James, Ian S, CEO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-28
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5094968304 2021-01-25 0455 PPS 1444 Biscayne Blvd Ste 114, Miami, FL, 33132-1430
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149937.5
Loan Approval Amount (current) 149937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1430
Project Congressional District FL-24
Number of Employees 9
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 150537.25
Forgiveness Paid Date 2021-06-23
2090117103 2020-04-10 0455 PPP 1444 Biscayne Boulevard, #114, MIAMI, FL, 33132-1412
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150702
Loan Approval Amount (current) 150702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1412
Project Congressional District FL-24
Number of Employees 10
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151567.27
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State