Search icon

BACH REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: BACH REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACH REAL ESTATE 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: 12 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2020 (5 years ago)
Document Number: L12000034689
FEI/EIN Number 454827714

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

Address: 1101 Brickell Avenue, Miami, FL, 33231, US
Mail Address: 1101 Brickell Avenue, Miami, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACH REAL ESTATE LLC 401(K) PLAN 2023 454827714 2024-07-03 BACH REAL ESTATE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 7864716265
Plan sponsor’s address 1320 NE 156TH ST, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BACH REAL ESTATE LLC 401(K) PLAN 2022 454827714 2023-08-11 BACH REAL ESTATE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 7864716265
Plan sponsor’s address 1320 NE 156TH ST, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BACH REAL ESTATE LLC 401(K) PLAN 2021 454827714 2022-05-19 BACH REAL ESTATE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 7864716265
Plan sponsor’s address 1320 NE 156TH ST, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BACH REAL ESTATE LLC 401(K) PLAN 2020 454827714 2021-07-16 BACH REAL ESTATE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 7864716265
Plan sponsor’s address 1320 NE 156TH ST, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
WWGP, LLC Manager
WWGP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093873 BACH ACTIVE 2023-08-10 2028-12-31 - 1101 BRICKELL AVENUE, #310-697, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1101 Brickell Avenue, Unit #310-697, Miami, FL 33231 -
CHANGE OF MAILING ADDRESS 2023-04-27 1101 Brickell Avenue, Unit #310-697, Miami, FL 33231 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1101 Brickell Avenue, #310-697, Miami, FL 33231 -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 WWGP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9749707300 2020-05-02 0455 PPP 1100 BRICKELL BAY DRIVE 310-697, MIAMI, FL, 33231
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92226
Loan Approval Amount (current) 92226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33231-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93145.73
Forgiveness Paid Date 2021-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State