Search icon

MIAMI FINGA LICKING 125 LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FINGA LICKING 125 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FINGA LICKING 125 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: 25 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L13000165085
FEI/EIN Number 464409378

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

Mail Address: 80 NE 168th STREET, NORTH MIAMI BEACH, FL, 33162, US
Address: 12490 NW 7TH AVENUE, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LICKING 401K PLAN 2021 464409378 2022-06-17 MIAMI FINGA LICKING 125 LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 7862395338
Plan sponsor’s address 12490 NW 7TH AVE, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing TIFFANY PRINCE
Valid signature Filed with authorized/valid electronic signature
THE LICKING 401K PLAN 2020 464409378 2021-06-30 MIAMI FINGA LICKING 125 LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 7862395338
Plan sponsor’s address 12490 NW 7TH AVE, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing TIFFANY PRINCE
Valid signature Filed with authorized/valid electronic signature
THE LICKING 401K PLAN 2019 464409378 2021-05-04 MIAMI FINGA LICKING 125 LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 7862395338
Plan sponsor’s address 12490 NW 7TH AVE, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing TIFFANY PRINCE
Valid signature Filed with authorized/valid electronic signature
THE LICKING 401K PLAN 2019 464409378 2021-06-03 MIAMI FINGA LICKING 125 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 7862395338
Plan sponsor’s address 12490 NW 7TH AVE, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing TIFFANY PRINCE
Valid signature Filed with authorized/valid electronic signature
THE LICKING 401K PLAN 2019 464409378 2021-04-30 MIAMI FINGA LICKING 125 LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 7862395338
Plan sponsor’s address 12490 NW 7TH AVE, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing TIFFANY PRINCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PRINCE ELRIC President 725 NW 124TH ST, NORTH MIAMI, FL, 33168
JOHNSON AHMAND REsq. Agent 80 NE 168th STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132237 THE LICKING ACTIVE 2021-10-01 2026-12-31 - 80 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 12490 NW 7TH AVENUE, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2022-04-30 JOHNSON, AHMAND R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 80 NE 168th STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2017-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-13 12490 NW 7TH AVENUE, NORTH MIAMI, FL 33168 -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455798 ACTIVE 1000001002864 DADE 2024-07-15 2044-07-17 $ 40,057.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000014001 ACTIVE 1000000940158 DADE 2022-12-27 2043-01-11 $ 53,790.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000093506 TERMINATED 1000000858607 DADE 2020-02-04 2040-02-12 $ 8,975.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000819308 TERMINATED 1000000850963 DADE 2019-12-10 2039-12-18 $ 12,838.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666428 TERMINATED 1000000842478 DADE 2019-10-04 2039-10-09 $ 14,285.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000261469 TERMINATED 1000000821481 DADE 2019-04-04 2039-04-10 $ 95.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000090470 TERMINATED 1000000813464 DADE 2019-02-01 2039-02-06 $ 800.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000549501 TERMINATED 1000000791657 MIAMI-DADE 2018-07-27 2038-08-02 $ 1,404.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000799373 TERMINATED 1000000729162 DADE 2016-12-09 2036-12-16 $ 33,692.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4888817110 2020-04-13 0455 PPP 12490 NW 7 AVENUE, NORTH MIAMI, FL, 33168
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104289.07
Loan Approval Amount (current) 104289.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105274.82
Forgiveness Paid Date 2021-04-01
7901018406 2021-02-12 0455 PPS 12490 NW 7th Ave, North Miami, FL, 33168-2606
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146004.7
Loan Approval Amount (current) 146004.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-2606
Project Congressional District FL-24
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147968.76
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State