Search icon

THE JUICERY BAR, LLC - Florida Company Profile

Company Details

Entity Name: THE JUICERY BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JUICERY BAR, 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L13000020074
FEI/EIN Number APPLIED FOR

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

Address: 635 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 635 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAJER MARTHA Managing Member 635 BRICKELL KEY DRIVE, MIAMI, FL, 33131
diaz vanessa Auth 635 BRICKELL KEY DRIVE, MIAMI, FL, 33131
dajer arlene Vice President 808 brickell key dr, miami, FL, 33131
DAJER MARTHA MGRM Agent 635 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
LC AMENDMENT 2018-01-10 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 DAJER, MARTHA, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 635 BRICKELL KEY DRIVE, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000394540 TERMINATED 1000000868447 DADE 2020-11-25 2040-12-09 $ 521.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000651974 TERMINATED 1000000841657 DADE 2019-09-30 2039-10-02 $ 2,624.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000213890 TERMINATED 1000000819386 DADE 2019-03-13 2039-03-20 $ 541.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-04-24
LC Amendment 2018-01-10
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189157303 2020-04-30 0455 PPP 635 Brickell Key Dr, MIAMI, FL, 33131-2622
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33131-2622
Project Congressional District FL-27
Number of Employees 3
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9375.69
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State