Search icon

BT DADE, LLC - Florida Company Profile

Company Details

Entity Name: BT DADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BT DADE, 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: 03 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000095252
FEI/EIN Number 46-3111092

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

Address: 1 Westward Drive, BAY 1, Miami Springs, FL, 33166, US
Mail Address: 1 Westward Drive, BAY 1, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Melanie President 1 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
MAYOR ORFELIA Agent 7450 GRIFFIN ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073522 ORIGINAL BIG TOMATO EXPIRED 2014-07-15 2019-12-31 - 1 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
G13000068701 BT DADE EXPIRED 2013-07-09 2018-12-31 - 1 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1 Westward Drive, BAY 1, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-17 1 Westward Drive, BAY 1, Miami Springs, FL 33166 -
LC AMENDMENT 2014-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445643 ACTIVE 1000000963737 DADE 2023-09-12 2043-09-20 $ 16,535.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J14000851930 ACTIVE 1000000621788 MIAMI-DADE 2014-05-09 2034-08-01 $ 1,853.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
LC Amendment 2017-02-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-21
LC Amendment 2014-07-30
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540617408 2020-05-07 0455 PPP 1 WESTWARD DR #1, MIAMI SPRINGS, FL, 33166
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10063.56
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State