Search icon

CORAL CAY RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: CORAL CAY RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL CAY RESTAURANTS 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: 30 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L14000125182
FEI/EIN Number 47-1884804

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

Address: 3921 ALTON ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 3921 ALTON ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA KEYS CAPITAL LLC Auth -
Friedman Stuart Agent 3921 ALTON ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3921 ALTON ROAD, 464, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-04-29 3921 ALTON ROAD, 464, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3921 ALTON ROAD, 464, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Friedman, Stuart -
LC STMNT OF AUTHORITY 2014-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000300651 TERMINATED 1000000891798 DADE 2021-06-14 2041-06-16 $ 24,056.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480447002 2020-04-08 0455 PPP 3921 Alton Road Ste. 464, MIAMI BEACH, FL, 33140-3852
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389825
Loan Approval Amount (current) 389825
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33140-3852
Project Congressional District FL-24
Number of Employees 72
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 394876.7
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State