Search icon

BLUFIN BEACH CLUB LLC - Florida Company Profile

Company Details

Entity Name: BLUFIN BEACH CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUFIN BEACH CLUB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000043278
FEI/EIN Number 264802897

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

Address: 650 WEST AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 650 WEST AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT CHRISTIEN Chief Executive Officer 650 WEST AVENUE, MIAMI BEACH, FL, 33139
PETIT CHRISTIEN Agent 650 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-13 650 WEST AVENUE, #402, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 650 WEST AVENUE, #402, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 650 WEST AVENUE, #912, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-17 PETIT, CHRISTIEN -
LC AMENDMENT 2009-07-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110077407 2020-05-05 0455 PPP 650 WEST AVE #912, MIAMI BEACH, FL, 33139
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66770
Loan Approval Amount (current) 66770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 40
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67478.5
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State