Search icon

SOUTH BEACH CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH CHARTERS, 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: 26 Apr 2011 (14 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: L11000049128
FEI/EIN Number 453649912

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

Address: 1931 CORDOVA RD, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1931 CORDOVA RD, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EMIL E Manager 1931 CORDOVA RD, FORT LAUDERDALE, FL, 33316
HERNANDEZ EMIL E Agent 1931 CORDOVA RD, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-26 - -
REGISTERED AGENT NAME CHANGED 2021-02-26 HERNANDEZ, EMIL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1931 CORDOVA RD, 186, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-05-01 1931 CORDOVA RD, 186, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1931 CORDOVA RD, 186, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528547 ACTIVE 1000000790387 DADE 2018-07-18 2038-07-25 $ 3,002.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000470096 ACTIVE 1000000788947 DADE 2018-07-02 2038-07-05 $ 2,749.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-08
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8777828507 2021-03-10 0455 PPP 1931 Cordova Rd # PMB186, Fort Lauderdale, FL, 33316-2157
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2157
Project Congressional District FL-23
Number of Employees 1
NAICS code 487210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2944.88
Forgiveness Paid Date 2022-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State