Search icon

BEACHBAR@NEWPORTPIER, LLC - Florida Company Profile

Company Details

Entity Name: BEACHBAR@NEWPORTPIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHBAR@NEWPORTPIER, 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: 30 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000152978
FEI/EIN Number 464021963

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

Mail Address: 1035 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
Address: 16501 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAFFERE FRANK D Managing Member 820 NE 5TH STREET, FORT LAUDERDALE, FL, 33301
Flanigan James Vice President 1035 SE 17th Street, Fort Lauderdale, FL, 33316
FLANIGAN PAUL B Agent 1035 SE 17th Street, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129569 LOBBY BAR EXPIRED 2016-12-02 2021-12-31 - 1015 SE 16TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-19 16501 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1035 SE 17th Street, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-12

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
522063.00
Total Face Value Of Loan:
522063.00
Date:
2020-04-16
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:
372904.00
Total Face Value Of Loan:
372904.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522063
Current Approval Amount:
522063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524523.13
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372904
Current Approval Amount:
372904
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
376939.54

Date of last update: 03 Jun 2025

Sources: Florida Department of State