Search icon

BIGBEN1613 L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BIGBEN1613 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIGBEN1613 L.L.C. 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: 09 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L08000085617
FEI/EIN Number 26-3638063

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

Address: 508 NE 190TH ST, MIAMI, FL, 33179, US
Mail Address: 508 NE 190TH ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIGBEN1613 L.L.C., NEW YORK 4863489 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
8945008JXYJOS1HO5117 L08000085617 US-FL GENERAL ACTIVE 2008-10-18

Addresses

Legal 3050 Biscayne Boulevard, Suite 403, Miami, US-FL, US, 33137
Headquarters 508 NE 190th Street, Miami, US-FL, US, 33179

Registration details

Registration Date 2023-11-27
Last Update 2023-11-27
Status ISSUED
Next Renewal 2024-11-27
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000085617

Key Officers & Management

Name Role Address
WINKLER BENJAMIN Manager 508 NE 190TH ST, MIAMI, FL, 33179
THE BERNSTEIN LAW FIRM Agent 3050 Biscayne Boulevard, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000094958 NEKTOVA ACTIVE 2019-08-29 2029-12-31 - 508 NE 190TH STREET, MIAMI, FL, 33179
G16000007448 BENJAMIN WINKLER EXPIRED 2016-01-20 2021-12-31 - 508 NE 190TH ST, MIAMI, FL, 33179
G15000128123 CORNER STONE GROUP ACTIVE 2015-12-18 2025-12-31 - 512 NE 190 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-10-19 THE BERNSTEIN LAW FIRM -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 508 NE 190TH ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-10-04 508 NE 190TH ST, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2011-03-17 - -
REINSTATEMENT 2011-03-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000033435 TERMINATED 1000000873537 DADE 2021-01-21 2041-01-27 $ 11,623.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000033450 TERMINATED 1000000873539 DADE 2021-01-21 2041-01-27 $ 4,036.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001502153 TERMINATED 1000000539637 MIAMI-DADE 2013-09-23 2033-10-03 $ 2,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9487187102 2020-04-15 0455 PPP 508 NE 190th Street, Miami, FL, 33179-3919
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379480
Loan Approval Amount (current) 379480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33179-3919
Project Congressional District FL-24
Number of Employees 40
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384465.95
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State