Search icon

BT DADE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,063.56
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State