Search icon

SILICON BEACH COMPUTERS LLC - Florida Company Profile

Company Details

Entity Name: SILICON BEACH COMPUTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILICON BEACH COMPUTERS 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: 22 Jul 2014 (11 years ago)
Document Number: L14000114881
FEI/EIN Number 35-2528197

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

Address: 777 BRICKELL AVENUE,, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVENUE,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLAI PRASAD Chief Executive Officer 777 Brickell Avenue, Miami, FL, 33131
PILLAI PRASAD Agent 777 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060612 MADISON FINANCIAL SERVICES ACTIVE 2023-05-14 2028-12-31 - 777 BRICKELL AVENUE SUITE 500, MIAMI, FL, 33131
G18000039016 PRIME ROKU EXPIRED 2018-03-23 2023-12-31 - 777, MIAMI, FL, 33131
G15000084859 TECHHELPLINE AMERICA EXPIRED 2015-08-17 2020-12-31 - 175 SW 7TH STREET, SUITE 1900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 777 Brickell Avenue, Suite 500, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 777 BRICKELL AVENUE,, SUITE 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-05-03 777 BRICKELL AVENUE,, SUITE 500, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6007087704 2020-05-01 0455 PPP 777 BRICKELL AVE STE 500, MIAMI, FL, 33131-2803
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2495
Loan Approval Amount (current) 2495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-2803
Project Congressional District FL-27
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2510.79
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State