Search icon

DRUNKEN DRAGON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRUNKEN DRAGON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRUNKEN DRAGON 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: 06 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2014 (11 years ago)
Document Number: L12000114410
FEI/EIN Number 46-0929175

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

Address: 1424 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: PO Box 398387, Miami Beach, FL, 33239, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ CONRADO Manager 518 NE 106th Street, Miami Shores, FL, 33138
FEBRES ANGEL Manager 5151 COLLINS AVE., MIAMI BEACH, FL, 33140
Chatani Navin Manager 435 North Shore Drive, Miami Beach, FL, 33141
Febres Angel Agent 5151 Collins Avenue, Miami, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049572 MARKET EXPIRED 2014-05-20 2019-12-31 - 1424 ALTON ROAD, MIAMI BEACH, FL, 33140
G14000044946 DRUNKEN DRAGON EXPIRED 2014-05-06 2019-12-31 - 1424 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-30 1424 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Febres, Angel -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 5151 Collins Avenue, Apt 321, Miami, FL 33140 -
LC AMENDMENT 2014-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-07 1424 ALTON ROAD, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2013-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000102697 TERMINATED 1000000981558 DADE 2024-02-16 2044-02-21 $ 117,582.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000046205 TERMINATED 1000000874634 DADE 2021-01-26 2031-02-03 $ 72.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000046189 TERMINATED 1000000874632 DADE 2021-01-26 2041-02-03 $ 18,841.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000639841 TERMINATED 1000000762959 DADE 2017-11-15 2027-11-22 $ 673.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000639833 TERMINATED 1000000762958 DADE 2017-11-15 2037-11-22 $ 26,590.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000152290 TERMINATED 1000000737462 DADE 2017-03-10 2037-03-17 $ 28,472.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000152308 TERMINATED 1000000737463 DADE 2017-03-10 2027-03-17 $ 10,634.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2016-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
410011.00
Total Face Value Of Loan:
410011.00
Date:
2020-08-10
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:
150000.00
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:
292659.00
Total Face Value Of Loan:
292659.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292659
Current Approval Amount:
292659
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295826.13
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410011
Current Approval Amount:
410011
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
414650.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State