Search icon

BAGATELLE MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BAGATELLE MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGATELLE MIAMI, 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: 18 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L12000093439
FEI/EIN Number 46-3110436

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

Address: 1669 Collins Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1669 Collins Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aymeric Clemente President Bagatelle America, NEW YORK, NY, 10013
Clemente Aymeric Agent 1669 Collins Avenue, MIAMI BEACH, FL, 33139
BAGATELLE MIAMI MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132211 BAGATELLE ACTIVE 2021-10-01 2026-12-31 - 36 LIPSENARD STREET, FLOOR 3, NEW YORK, NY, 10013
G14000082172 BAGATELLE EXPIRED 2014-08-11 2019-12-31 - C/O BAGATELLE AMERICA, 411 W. 14TH ST., 4TH FLOOR, NEW YORK, NY, 10014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Clemente, Aymeric -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1669 Collins Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1669 Collins Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-25 1669 Collins Avenue, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671137105 2020-04-14 0455 PPP 2000 Collins St Suite 2, Miami Beach, FL, 33139
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355200
Loan Approval Amount (current) 355200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142585.78
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State