Search icon

PROHIBITION GOURMET BAR, LLC - Florida Company Profile

Company Details

Entity Name: PROHIBITION GOURMET BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROHIBITION GOURMET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2013 (12 years ago)
Document Number: L13000132241
FEI/EIN Number 46-4702283

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

Address: 7175 Weston Ct, Dublin, OH, 43016, US
Mail Address: 7175 Weston Ct, Dublin, OH, 43016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHNAZI SHAWN Managing Member 7175 Weston Ct, Dublin, OH, 43016
Shahnazi Shawn Agent 2601 Halisee Street, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017281 PROHIBITION RESTAURANT AND SPEAKEASY EXPIRED 2014-02-18 2024-12-31 - 2601 HALISSEE STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Shahnazi, Shawn -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2601 Halisee Street, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 7175 Weston Ct, Dublin, OH 43016 -
CHANGE OF MAILING ADDRESS 2022-04-29 7175 Weston Ct, Dublin, OH 43016 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091068305 2021-01-22 0455 PPS 3404 N Miami Ave, Miami, FL, 33127-3526
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121691
Loan Approval Amount (current) 121691
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, 33127-3526
Project Congressional District FL-26
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123321.33
Forgiveness Paid Date 2022-06-07
3075717102 2020-04-11 0455 PPP 3404 N Miami Ave Unit 0, MIAMI, FL, 33127-3526
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127200
Loan Approval Amount (current) 127200
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, 33127-3526
Project Congressional District FL-26
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128541.7
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State