Search icon

BRAIN FREEZE, LLC. - Florida Company Profile

Company Details

Entity Name: BRAIN FREEZE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAIN FREEZE, 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000099623
FEI/EIN Number 47-1171051

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

Address: 2100 CORAL WAY, SUITE #404, MIAMI, FL, 33145, US
Mail Address: 2100 CORAL WAY, SUITE #404, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIANZA LAW FIRM, PLLC Agent -
KOCHAKIAN JOSEPH Manager 2100 CORAL WAY, SUITE #404, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064646 BRAIN FREEZE NITROGEN ICE CREAM & YOGURT LAB EXPIRED 2014-06-23 2024-12-31 - 3905 N.W. 107TH. AVENUE, #106, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-17 Alianza Law Firm PLLC -
LC AMENDMENT 2021-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2100 CORAL WAY, SUITE 404, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 2100 CORAL WAY, SUITE #404, MIAMI, FL 33145 -
LC AMENDMENT 2021-03-23 - -
CHANGE OF MAILING ADDRESS 2021-03-23 2100 CORAL WAY, SUITE #404, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000077313 ACTIVE 1000000944198 MIAMI-DADE 2023-02-15 2043-02-22 $ 7,735.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000077305 ACTIVE 1000000944197 MIAMI-DADE 2023-02-15 2043-02-22 $ 4,628.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000168270 ACTIVE 1000000919428 DADE 2022-03-31 2042-04-05 $ 7,102.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000168288 ACTIVE 1000000919429 DADE 2022-03-31 2042-04-05 $ 7,019.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000590939 ACTIVE 1000000906850 DADE 2021-11-15 2041-11-17 $ 2,758.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000590947 ACTIVE 1000000906851 DADE 2021-11-10 2041-11-17 $ 2,750.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000521876 ACTIVE 1000000903308 DADE 2021-10-05 2041-10-13 $ 3,813.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000521892 ACTIVE 1000000903310 DADE 2021-10-05 2041-10-13 $ 3,788.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-06-17
LC Amendment 2021-06-16
LC Amendment 2021-03-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626417002 2020-04-09 0455 PPP 905 NW 107th Ave, Unit 106, DORAL, FL, 33178-2785
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59134.85
Loan Approval Amount (current) 59134.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DORAL, MIAMI-DADE, FL, 33178-2785
Project Congressional District FL-26
Number of Employees 25
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59573.43
Forgiveness Paid Date 2021-01-12
8157698406 2021-02-13 0455 PPS 3905 NW 107th Ave Ste 106, Doral, FL, 33178-1878
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68897
Loan Approval Amount (current) 68897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1878
Project Congressional District FL-26
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69164.93
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State