Search icon

JUICE & JAVA BOCA, LLC - Florida Company Profile

Company Details

Entity Name: JUICE & JAVA BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICE & JAVA BOCA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000008516
FEI/EIN Number 46-1788566

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

Address: 21316 ST. ANDREWS BLVD., BAY 160, BOCA RATON, FL, 33433, US
Mail Address: 21316 ST. ANDREWS BLVD., BAY 160, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAYZMAN ZINOVY Manager 21316 ST. ANDREWS BLVD, BOCA RATON, FL, 33433
VAYZMAN ZINOVY Agent 21316 ST. ANDREWS BLVD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058516 J&J FRESH KITCHEN EXPIRED 2017-05-25 2022-12-31 - 21316 SAINT ANDREWS BLVD., BOCA RATON, FL, 33433
G13000022068 JUICE & JAVA EXPIRED 2013-03-04 2018-12-31 - 950 PENINSULA CORPORATE CIRCLE, SUITE 2007, BOCA RATON, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 VAYZMAN, ZINOVY -
LC AMENDMENT 2014-06-02 - -
LC AMENDMENT 2013-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 21316 ST. ANDREWS BLVD., BAY 160, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-03-07 21316 ST. ANDREWS BLVD., BAY 160, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-19
LC Amendment 2019-12-20
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-29
LC Amendment 2014-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618918309 2021-01-21 0455 PPS 21316 Saint Andrews Blvd # 160, Boca Raton, FL, 33433-2432
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106935
Loan Approval Amount (current) 106935
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 Boca Raton, PALM BEACH, FL, 33433-2432
Project Congressional District FL-23
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 107544.38
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State