Search icon

TOASTED BAGEL COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4457
Loan Approval Amount (current) 4457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4518.41
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State