Search icon

FIG & FENNEL AT MIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIG & FENNEL AT MIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIG & FENNEL AT MIA, 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: 05 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L12000074729
FEI/EIN Number 47-1257576

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

Address: 219 NE 3rd Street, Hallandale, FL, 33009, US
Mail Address: 219 NE 3rd Street, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGMANN ROBERT Agent 219 NE 3rd Street, Hallandale, FL, 33009
ICEBOX CAFE, L.C. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100858 THE MEDITERRANEAN KITCHEN ACTIVE 2014-10-03 2029-12-31 - ICEBOX CAFE, LC, 219 NE 3RD STREET, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 219 NE 3rd Street, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-22 219 NE 3rd Street, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 219 NE 3rd Street, Hallandale, FL 33009 -
LC NAME CHANGE 2016-05-02 FIG & FENNEL AT MIA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
LC Name Change 2016-05-02
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
862640.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
43900.00
Total Face Value Of Loan:
43900.00
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
29300.00
Total Face Value Of Loan:
29300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26162.96
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43900
Current Approval Amount:
43900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44274.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State