Search icon

BELMAR SPECIALTY COFFEE SERVICES AND DISTRIBUTION, LLC

Company Details

Entity Name: BELMAR SPECIALTY COFFEE SERVICES AND DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jul 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L12000095519
FEI/EIN Number 46-0638158
Address: 15915 NW 49th Avenue, Miami Gardens, FL 33014
Mail Address: 15915 NW 49th Avenue, MIAMI Gardens, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PEREGONZA THE ATTORNEYS, PLLC Agent

President

Name Role Address
BELMAR, DAVID J President 15915 NW 49th Avenue, Miami Gardens, FL 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108164 MUCARO COFFEES ACTIVE 2022-09-01 2027-12-31 No data 15915 NW 49TH AVENUE, MIAMI GARDENS, FL, 33014
G21000147422 MUCARO COFFEES ACTIVE 2021-11-03 2026-12-31 No data 15912 NW 48TH AVE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 5201 WATERFORD DISTRICT DRIVE, SUITE 290, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2020-05-06 PEREGONZA THE ATTORNEYS, PLLC No data
CHANGE OF MAILING ADDRESS 2017-02-08 15915 NW 49th Avenue, Miami Gardens, FL 33014 No data
LC NAME CHANGE 2015-12-03 BELMAR SPECIALTY COFFEE SERVICES AND DISTRIBUTION, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 15915 NW 49th Avenue, Miami Gardens, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-05
LC Name Change 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850308804 2021-04-11 0455 PPS 15915 NW 49th Ave, Hialeah, FL, 33014-6308
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-6308
Project Congressional District FL-24
Number of Employees 1
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.58
Forgiveness Paid Date 2021-12-21
5852037104 2020-04-14 0455 PPP 15915 NW 49th Ave, HIALEAH, FL, 33014-6308
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-6308
Project Congressional District FL-24
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5755.59
Forgiveness Paid Date 2021-04-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State