Search icon

RED GINGER SB, LLC - Florida Company Profile

Company Details

Entity Name: RED GINGER SB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED GINGER SB, 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: 17 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L14000043960
FEI/EIN Number 46-5102769

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

Address: 736 FIRST ST, MIAMI BEACH, FL, 33139
Mail Address: 1680 MERIDIAN AVE STE 303, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GROOT PS MANAGEMENT LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085092 PAPI STEAK ACTIVE 2019-08-12 2029-12-31 - 1680 MERIDIAN AVENUE, SUITE 303, MIAMI BEACH, FL, 33139
G14000083980 RED GINGER EXPIRED 2014-08-14 2019-12-31 - 3050 BISCAYNE BLVD, PH-1, MIAMI, FL, 33137
G14000080470 RED GINGER EXPIRED 2014-08-05 2019-12-31 - 3050 BISCAYNE BLVD., PH1, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 736 FIRST ST, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-11-08 736 FIRST ST, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-11-08 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2019-01-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-16
CORLCRACHG 2019-11-08
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-15
LC Amendment 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348737108 2020-04-14 0455 PPP 736 1st Street, MIAMI BEACH, FL, 33139
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 938900
Loan Approval Amount (current) 938900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 68
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 951478.69
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State