Search icon

BECK COLLEGE PREP LLC - Florida Company Profile

Company Details

Entity Name: BECK COLLEGE PREP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECK COLLEGE PREP 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: 21 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L14000010776
FEI/EIN Number 46-5361392

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

Address: 1550 Madruga Avenue, Coral Gables, FL, 33146, US
Mail Address: 1550 Madruga Avenue, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Amuni A Regi 1550 Madruga Avenue, Coral Gables, FL, 33146
Beck Amuni A Agent 1550 Madruga Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 1550 Madruga Avenue, Ste 230, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 1550 Madruga Avenue, Ste 230, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-02-28 1550 Madruga Avenue, Ste 230, Coral Gables, FL 33146 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-26 Beck, Amuni A -
REINSTATEMENT 2016-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000712418 ACTIVE 1000000725536 LEON 2016-10-28 2036-11-03 $ 2,010.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-11-09
REINSTATEMENT 2016-11-26
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187887700 2020-05-01 0455 PPP 1516 RODMAN ST, HOLLYWOOD, FL, 33020
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65753.78
Forgiveness Paid Date 2021-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State