Search icon

BISCAYNE BAY BREWING COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BISCAYNE BAY BREWING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYNE BAY BREWING COMPANY, 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: 16 Nov 2011 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L11000130726
FEI/EIN Number 364718817

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

Address: 100 NE 1st Avenue 3rd Floor, Miami, FL, 33132, US
Mail Address: 100 NE 1st Avenue 3rd Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BISCAYNE BAY BREWING COMPANY, LLC, COLORADO 20241543279 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
0001806779 8000 NW 25TH STREET, SUITE 500, MIAMI, FL, 33122 8000 NW 25TH STREET, SUITE 500, MIAMI, FL, 33122 305-381-5718

Filings since 2020-10-29

Form type D/A
File number 021-363380
Filing date 2020-10-29
File View File

Filings since 2020-03-20

Form type D
File number 021-363380
Filing date 2020-03-20
File View File

Key Officers & Management

Name Role Address
MALLEA JOSE Manager 3150 SW 38 Ave Unit 1201, Miami, FL, 33146
BONFIGLIO NICHOLAS Manager 199 E. FLAGLER ST., MIAMI, FL, 33131
BUSH JOHN EJR Manager 1200 ANASTASIA AVE, CORAL GABLES, FL, 33134
HATHAWAY JASON Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131
FRENKEL EUGENE Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131
LEGAUX ELDEN Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131
JM GLOBAL CONSULTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161016 BISCAYNE BAY BREWING COMPANY ACTIVE 2020-12-18 2025-12-31 - 100 NE 1ST AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 100 NE 1st Avenue 3rd Floor, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3150 SW 38th Avenue Unit 1201, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-04-30 100 NE 1st Avenue 3rd Floor, Miami, FL 33132 -
LC AMENDED AND RESTATED ARTICLES 2024-04-12 - -
AMENDED AND RESTATEDARTICLES 2023-04-04 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 JM GLOBAL CONSULTING, INC. -
LC AMENDED AND RESTATED ARTICLES 2020-03-12 - -
LC AMENDED AND RESTATED ARTICLES 2020-03-10 - -
LC AMENDMENT 2018-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000212829 TERMINATED 1000000782903 DADE 2018-05-22 2038-05-30 $ 1,053.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amended and Restated Art 2024-04-12
ANNUAL REPORT 2023-04-30
Amended and Restated Articles 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-03-18
LC Amended and Restated Art 2020-03-12
LC Amended and Restated Art 2020-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7511588407 2021-02-12 0455 PPS 133 Grand Ave Ste B, Coral Gables, FL, 33133-4839
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115415.22
Loan Approval Amount (current) 115415.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33133-4839
Project Congressional District FL-27
Number of Employees 8
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116155.14
Forgiveness Paid Date 2021-10-19
8665247106 2020-04-15 0455 PPP 8000 NW 25th Street Suite 500, Miami, FL, 33122
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115377.7
Loan Approval Amount (current) 115377.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33122-0001
Project Congressional District FL-26
Number of Employees 14
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116784.36
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State