Search icon

1111 NEW BEGINNINGS, LLC - Florida Company Profile

Company Details

Entity Name: 1111 NEW BEGINNINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1111 NEW BEGINNINGS, 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: 07 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L12000153269
FEI/EIN Number 46-2231542

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

Address: 100 N.E. 25 STREET, MIAMI, FL, 33137, US
Mail Address: 100 NE 25 Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASCAL KARLA Managing Member 100 N.E. 25 STREET, MIAMI, FL, 33135
Dascal Karla J Agent 100 NE 25 St, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011341 PLANT MIAMI ACTIVE 2023-01-24 2028-12-31 - 100 NE 25 ST, MIAMI, FL, 33137
G22000160315 THE SACRED SPACE ACTIVE 2022-12-28 2027-12-31 - 100 NE 25TH ST, MIAMI, FL, 33137
G22000160994 ROSES BY KARLA ACTIVE 2022-12-28 2027-12-31 - 100 NE 25TH ST, MIAMI, FL, 33137--483
G22000119925 PLANT FARM TO FORK ACTIVE 2022-09-22 2027-12-31 - 100 NE 25TH ST, MIAMI, FL, 33137
G18000011765 PLANT CULINARY ACADEMY EXPIRED 2018-01-22 2023-12-31 - 100 NE 25 STREET, MIAMI, FL, 33137
G17000077803 PLANT MIAMI EXPIRED 2017-07-19 2022-12-31 - 100 NE 25 STREET, MIAMI, FL, 33137
G13000094948 THE WHITE LOTUS EXPIRED 2013-09-25 2018-12-31 - 1801 SW 1ST STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-25 - -
CHANGE OF MAILING ADDRESS 2017-04-25 100 N.E. 25 STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Dascal, Karla J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 100 NE 25 St, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049788610 2021-03-17 0455 PPS 100 NE 25th St, Miami, FL, 33137-4835
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367031
Loan Approval Amount (current) 367031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4835
Project Congressional District FL-26
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 372752.66
Forgiveness Paid Date 2022-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State