Search icon

BAY HARBOR RUG GALLERY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY HARBOR RUG GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HARBOR RUG GALLERY 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000038182
FEI/EIN Number 45-4880770

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

Address: 1100 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1100 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amini Moghaddam Mina Manager 1100 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
AMINI MOGHADDAM ALIREZA Agent 1100 KANE CONCOURSE BAY, BAY HARBOR ISLANDS, FL, 33154
AMINI ALIREZA Manager 1100 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089799 DESIGNER RUG OUTLET EXPIRED 2018-08-13 2023-12-31 - 1340 STIRLING RD, #9A, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 AMINI MOGHADDAM, ALIREZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2012-10-05 BAY HARBOR RUG GALLERY LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000413092 ACTIVE 2015-026327-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2020-11-20 2025-12-18 $94,061.10 STELLAR PUBLIC ADJUSTING SERVICES, LLC AS SUCCESSOR IN, 2450 NE MIAMI GARDENS DRIVE #200, MIAMI FL, 33180
J16000684724 TERMINATED 16-004987 CC 26 MIAMI-DADE COUNTY 2016-09-19 2021-10-25 $9,244.75 NOURISON INDUSTRIES, INC., 5 SAMPSON STREET, SADDLE BROOK, NJ 07663

Documents

Name Date
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-24
LC Amendment and Name Change 2012-10-05
Florida Limited Liability 2012-03-19

USAspending Awards / Financial Assistance

Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30200.00
Total Face Value Of Loan:
30200.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18400.10
Total Face Value Of Loan:
18400.10

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400.1
Current Approval Amount:
18400.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18566.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State