Entity Name: | TOASTED BAGEL COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOASTED BAGEL COMPANY, 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. |
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: | 21 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | L12000121273 |
FEI/EIN Number |
46-1036583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 SW 8TH STREET, MIAMI, FL, 33130, US |
Mail Address: | 83 SW 8TH STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMED KHALED | Manager | 83 SW 8TH STREET, MIAMI, FL, 33130 |
MOHAMED ISLAM | Manager | 83 SW 8TH STREET, MIAMI, FL, 33130 |
Regojo Antonio | Agent | 12550 Biscayne Blvd, Miami, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000071407 | TOASTED BAGELRY & DELI | EXPIRED | 2016-07-20 | 2021-12-31 | - | 83 S.W. 8 STREET, MIAMI, FL, 33130 |
G13000033938 | TOASTED BAGELRY AND DELI | EXPIRED | 2013-04-08 | 2018-12-31 | - | 83 SW 8TH STREET, SUITE 200, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 12550 Biscayne Blvd, Ste 110, Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Regojo, Antonio | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000118127 | TERMINATED | 1000000917417 | DADE | 2022-03-02 | 2042-03-09 | $ 41,239.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
REINSTATEMENT | 2023-11-14 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-10-11 |
REINSTATEMENT | 2018-10-04 |
REINSTATEMENT | 2017-11-03 |
LC Name Change | 2016-06-20 |
ANNUAL REPORT | 2016-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6840617403 | 2020-05-15 | 0455 | PPP | 83 SW 8st, miami, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State