Search icon

NCN BEVERAGES LLC - Florida Company Profile

Company Details

Entity Name: NCN BEVERAGES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NCN BEVERAGES 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 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: L12000092088
FEI/EIN Number 46-0760872

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

Address: 6868 NW 169 ST, MIAMI, FL, 33015, US
Mail Address: 6865 NW 169 ST, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIBRANDI LAWRENCE D Agent 6865 NW 169 ST, MIAMI, FL, 33015
ALIBRANDI LAWRENCE D Managing Member 6865 NW 169 ST, MIAMI, FL, 33015
GREENSPAN SONDRA Director 16060 EAST PIMLICO DRIVE, LOXAHATCHEE, FL, 33470
STEFANELLI MICHELE Managing Member 245 HORTON HWY, FALL BRANCH, TN, 37656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064086 PRO POPS EXPIRED 2013-06-25 2018-12-31 - 3380 DELRAY BAY DR, APT 702, DELRAY BEACH, FL, 33483-8602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 6868 NW 169 ST, UNIT E, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-26 6868 NW 169 ST, UNIT E, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6865 NW 169 ST, UNIT E, MIAMI, FL 33015 -
LC AMENDMENT AND NAME CHANGE 2012-12-04 NCN BEVERAGES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
8894.00
Total Face Value Of Loan:
8894.00
Date:
2020-05-19
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8894
Current Approval Amount:
8894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8988.06

Date of last update: 03 May 2025

Sources: Florida Department of State