Search icon

BVHR, LLC - Florida Company Profile

Company Details

Entity Name: BVHR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BVHR, 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: 20 Oct 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: L11000120126
FEI/EIN Number 453982217

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

Address: 11801 NW 100TH RD #4, MIAMI, FL, 33178, US
Mail Address: 11801 NW 100TH RD #4, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMAR SHADI Manager 11801 NW 100TH RD #4, MIAMI, FL, 33178
GIOVANNINI RENATA Manager 11801 NW 100TH RD #4, MIAMI, FL, 33178
SHOMAR SHADI Agent 11801 NW 100TH RD #4, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009552 SS VACATION RENTALS ACTIVE 2020-01-21 2025-12-31 - 11801 NW 100TH RD # 4, MIAMI, FL, 33178
G18000096832 ICON RESIDENCES W MIAMI BY SUNNYSIDE RESORTS EXPIRED 2018-08-30 2023-12-31 - 11801 NW 100TH RD, #4A, MIAMI, FL, 33178
G18000096854 FISHER ISLAND BY SUNNYSIDE RESORTS EXPIRED 2018-08-30 2023-12-31 - 11801 NW 100TH RD, #4A, MIAMI, FL, 33178
G18000096848 STRAND ON OCEAN BY SUNNYSIDE HOTELS EXPIRED 2018-08-30 2023-12-31 - 11801 NW 100TH RD, #4A, MIAMI, FL, 33178
G18000080780 SUNNY HOTELS & RESORTS EXPIRED 2018-07-27 2023-12-31 - 11801 NW 100TH RD, #4, MIAMI, FL, 33178
G17000110745 THE STRAND HOTEL SOUTH BEACH EXPIRED 2017-10-06 2022-12-31 - 7777 NW 146TH ST, MIAMI LAKES, FL, 33016
G13000081539 HOLIDAY VACATION HOME RENTALS EXPIRED 2013-08-15 2018-12-31 - 7777 NW 146TH ST, MIAMI LAKES, FL, 33016
G13000081531 SUNNYSIDE RETREATS EXPIRED 2013-08-15 2018-12-31 - 7777 NW 146TH ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 11801 NW 100TH RD #4, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-10 11801 NW 100TH RD #4, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 11801 NW 100TH RD #4, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-11-13 SHOMAR, SHADI -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2016-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070526 TERMINATED 1000000915178 DADE 2022-02-03 2042-02-09 $ 669,593.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-13
ANNUAL REPORT 2017-03-12
LC Amendment 2016-08-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473997801 2020-06-02 0455 PPP 7777 NW 146TH ST, MIAMI LAKES, FL, 33016-1559
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13886
Loan Approval Amount (current) 13886
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 LAKES, MIAMI-DADE, FL, 33016-1559
Project Congressional District FL-26
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14120.35
Forgiveness Paid Date 2022-02-10
5653418300 2021-01-25 0455 PPS 11801 NW 100th Rd Ste 4, Medley, FL, 33178-1047
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19439
Loan Approval Amount (current) 19439
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 Medley, MIAMI-DADE, FL, 33178-1047
Project Congressional District FL-26
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19626.47
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State