Search icon

1018 JEFFERSON, LLC - Florida Company Profile

Company Details

Entity Name: 1018 JEFFERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1018 JEFFERSON, 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L13000032985
FEI/EIN Number NOT APPLICABLE

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

Address: 1018 Jefferson Avenue, Miami Beach, FL, 33139, US
Mail Address: 7327 Christopher Drive, ST. LOUIS, MO, 63129, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL THOMAS E Manager 7327 Christopher Drive, ST. LOUIS, MO, 63129
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066260 SOBE YOU HOTEL EXPIRED 2016-07-06 2021-12-31 - 1018 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
G14000043909 SOBE YOU DECO HOTEL EXPIRED 2014-05-02 2019-12-31 - 1018 JEFFERSON AVENUE, MIAMI BEACH, FL, 33141
G13000036311 SOBE YOU EXPIRED 2013-04-17 2018-12-31 - 1018 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-03 - -
REGISTERED AGENT NAME CHANGED 2019-11-11 CT CORPORATION SYSTEM -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-01-22 - -
CHANGE OF MAILING ADDRESS 2017-04-16 1018 Jefferson Avenue, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 1018 Jefferson Avenue, Miami Beach, FL 33139 -
LC STMNT OF RA/RO CHG 2015-07-27 - -

Documents

Name Date
LC Voluntary Dissolution 2023-03-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-03-15
CORLCRACHG 2018-01-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305687208 2020-04-28 0455 PPP 1018 JEFFERSON AVE, MIAMI BEACH, FL, 33139-4810
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13685
Loan Approval Amount (current) 13685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436697
Servicing Lender Name Triad Bank
Servicing Lender Address 10375 Clayton Rd, FRONTENAC, MO, 63131-2907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4810
Project Congressional District FL-24
Number of Employees 1
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436697
Originating Lender Name Triad Bank
Originating Lender Address FRONTENAC, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13770.53
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State