Search icon

FLAVORS MI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAVORS MI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000107886
FEI/EIN Number 261291224
Address: 1580 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
Mail Address: 1580 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
ZIP code: 32952
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN LEWIS Manager 650 N. ATLANTIC AVE. PH#6, COCOA BEACH, FL, 32931
ZERVOS NICHOLAS F Manager 4002 TRADEWINDS TRAIL, MERRITT ISLAND, FL, 32953
BERMAN LEWIS H Agent 650 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071487 MOLLY'S SEAFOOD SHACK EXPIRED 2013-07-17 2018-12-31 - 1580 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
G12000112150 MAVERICKS SPORTS BAR & GRILL EXPIRED 2012-11-26 2017-12-31 - 1580 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1580 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2008-04-30 1580 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2008-04-30 BERMAN, LEWIS HMGR -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 650 NORTH ATLANTIC AVE, PH#6, COCOA BEACH, FL 32952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155481 TERMINATED 1000000948564 BREVARD 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-06-13

USAspending Awards / Financial Assistance

Date:
2021-07-21
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:
-207896.50
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
81425.00
Total Face Value Of Loan:
81425.00
Date:
2020-04-29
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:
81425.00
Total Face Value Of Loan:
81425.00
Date:
2011-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1775000.00
Total Face Value Of Loan:
1775000.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$81,425
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,019.85
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $67,482
Utilities: $13,943

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State