Search icon

BRIZA ON THE BAY LLC - Florida Company Profile

Company Details

Entity Name: BRIZA ON THE BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIZA ON THE BAY 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: 11 Jan 2011 (14 years ago)
Document Number: L11000004332
FEI/EIN Number 274546566

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

Address: 1717 N BAYSHORE DRIVE, #115, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DRIVE, #115, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tepper Boaz Managing Member 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
Tepper Boaz Agent 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-23 Tepper, Boaz -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1717 N BAYSHORE DRIVE, #115, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1717 N BAYSHORE DRIVE, #115, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-04-30 1717 N BAYSHORE DRIVE, #115, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-11-23
AMENDED ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438588600 2021-03-24 0455 PPS 1717 N Bayshore Dr, Miami, FL, 33132-1101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33132-1101
Project Congressional District FL-24
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116559.34
Forgiveness Paid Date 2021-09-22
7976537309 2020-04-30 0455 PPP 1717 N BAYSHORE DR STE 115, MIAMI, FL, 33132-1196
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22437
Loan Approval Amount (current) 22437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33132-1196
Project Congressional District FL-24
Number of Employees 40
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22607.28
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State