Search icon

CHARLES ST. LLC - Florida Company Profile

Company Details

Entity Name: CHARLES ST. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES ST. 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: 19 Sep 2012 (13 years ago)
Document Number: L12000119774
FEI/EIN Number 461027242

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

Mail Address: PO Box 398007, Miami Beach, FL, 33239, US
Address: 2000 COLLINS AVENUE, SPACE 7, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARDI SHAWN Manager 32 EAST 32ND STREET, NEW YORK, NY, 10016
VARDI SHAWN Agent 2000 Collins Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074450 ORANGE BLOSSOM RESTAURANT AND BAR ACTIVE 2024-06-17 2029-12-31 - PO BOX 398007, MIAMI BEACH, FL, 33239
G20000124037 ORANGE BLOSSOM RESTAURANT AND BAR ACTIVE 2020-09-23 2025-12-31 - PO BOX 398007, MIAMI BEACH, FL, 33239
G14000026628 ORANGE BLOSSOM RESTAURANT AND BAR EXPIRED 2014-03-14 2019-12-31 - 2000 COLLINS AVE UNIT 7, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 2000 Collins Ave, #7, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-04-13 2000 COLLINS AVENUE, SPACE 7, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000097997 TERMINATED 1000000573995 MIAMI-DADE 2014-01-13 2024-01-15 $ 529.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895168410 2021-02-05 0455 PPS 2000 Collins Ave, Miami Beach, FL, 33139-1982
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413900
Loan Approval Amount (current) 413900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1982
Project Congressional District FL-24
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 419418.67
Forgiveness Paid Date 2022-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State