Search icon

DRUNKEN DRAGON LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360307710 2020-05-01 0455 PPP 1424 ALTON RD, MIAMI BEACH, FL, 33139-3814
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292659
Loan Approval Amount (current) 292659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3814
Project Congressional District FL-24
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295826.13
Forgiveness Paid Date 2021-06-04
4294788407 2021-02-06 0455 PPS 1424 Alton Rd, Miami Beach, FL, 33139-3814
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410011
Loan Approval Amount (current) 410011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33139-3814
Project Congressional District FL-24
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 414650.3
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State