Search icon

MIDTOWN BLACKBRICK LLC

Company Details

Entity Name: MIDTOWN BLACKBRICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L13000106669
FEI/EIN Number 46-3282351
Mail Address: 4812 N Dale Mabry Highway, Tampa, FL 33614
Address: 1809 W Platt St, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
813305 CORP. Agent

President

Name Role Address
HALES, RICHARD President 4812 N Dale Mabry Highway, Tampa, FL 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071502 HALES BLACKBRICK HYDE PARK ACTIVE 2024-06-07 2029-12-31 No data 1809 WEST PLATT STREET, TAMPA, FL, 33606
G13000080562 BLACKBRICK EXPIRED 2013-08-13 2018-12-31 No data 3451 NE 1ST AVENUE, 103, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1809 W Platt St, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-03-13 4812 N Dale Mabry Highway, Tampa, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 4812 N Dale Mabry Highway, Tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 4812 N Dale Mabry Highway, Tampa, FL 33614 No data
LC STMNT OF RA/RO CHG 2018-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-05 813305 CORP. No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000280493 TERMINATED 1000000822754 DADE 2019-04-15 2039-04-17 $ 198,668.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000106656 TERMINATED 1000000813713 DADE 2019-02-05 2039-02-13 $ 9,097.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000339772 TERMINATED 1000000745689 MIAMI-DADE 2017-06-07 2027-06-14 $ 3,071.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
CORLCRACHG 2018-03-07
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862558304 2021-01-22 0455 PPS 3451 NE 1st Ave Unit 103, Miami, FL, 33137-4068
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127652
Loan Approval Amount (current) 127652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4068
Project Congressional District FL-26
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129250.27
Forgiveness Paid Date 2022-06-30
5558777004 2020-04-05 0455 PPP 3451 NE 1st Ave #103, MIAMI, FL, 33137-3981
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3981
Project Congressional District FL-26
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93493.42
Forgiveness Paid Date 2021-05-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State