Search icon

OUNZE CORPORATE, LLC - Florida Company Profile

Company Details

Entity Name: OUNZE CORPORATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUNZE CORPORATE, 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 2015 (10 years ago)
Document Number: L15000047342
FEI/EIN Number 47-3496302

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

Address: 5455 Alton RD, MIAMI BEACH, FL, 33140, US
Mail Address: 5455 ALTON RD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN Manager 5455 ALTON RD, MIAMI BEACH, FL, 33140
Hernandez Gabriela Admi 5455 Alton RD, MIAMI BEACH, FL, 33140
PEREZ JUAN Agent 5455 Alton RD, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037807 OUNZE GASTROMARKET EXPIRED 2015-04-15 2020-12-31 - 8934 HARDING AVE, SURFSIDE, FL, 33154
G15000037326 TAPELIA ACTIVE 2015-04-13 2025-12-31 - 8934 HARDING AVE., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 551 Lincolnd Rd, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 5455 Alton RD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 5455 Alton RD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-05-14 5455 Alton RD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-03-25 PEREZ, JUAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000060875 TERMINATED 1000000875956 DADE 2021-02-03 2041-02-10 $ 20,545.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000060891 TERMINATED 1000000875959 DADE 2021-02-03 2041-02-10 $ 6,843.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, VS SRA/LINCOLN THEATER, LLC, et al., 3D2022-0056 2022-01-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25673

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RACHEL A. OOSTENDORP, RAFAEL A. PAZ, SCOTT E. BYERS, ENRIQUE D. ARANA, ROBERT F. ROSENWALD, JR.
Name SRA/LINCOLN THEATER, LLC
Role Appellee
Status Active
Representations Darci E. Cohen, JORDAN S. NADEL, ETAN MARK
Name BRAZA Y LENA LLC
Role Appellee
Status Active
Name OUNZE CORPORATE, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami Beach
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 7, 2022, with no further extensions allowed.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SRA/LINCOLN THEATER, LLC
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ The parties’ Joint Motion to Extend Deadlines for the answer brief and reply brief is granted. Appellees’ answer brief is due on or before March 24, 2022, and Appellant’s reply brief is due on or before April 21, 2022, as stated in the Motion.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND DEADLINES
On Behalf Of SRA/LINCOLN THEATER, LLC
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ 3D22-51
On Behalf Of City of Miami Beach
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellant's Unopposed Motion to Consolidate Appeals and to Expedite Appeal, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-51. All filings in the case shall be under case no. 3D22-51. The parties shall file only one set of briefs under case no. 3D22-51. The briefing schedule is granted as stated in the Motion.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami Beach
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 20, 2022.
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND TO EXPEDITE APPEAL
On Behalf Of City of Miami Beach

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004538403 2021-02-12 0455 PPS 551 Lincoln Rd, Miami Beach, FL, 33139-2913
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245325
Loan Approval Amount (current) 245325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2913
Project Congressional District FL-24
Number of Employees 37
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246538
Forgiveness Paid Date 2021-08-10
6036677703 2020-05-01 0455 PPP 8934 HARDING AVE, SURFSIDE, FL, 33154-3421
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175234
Loan Approval Amount (current) 175234
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 SURFSIDE, MIAMI-DADE, FL, 33154-3421
Project Congressional District FL-24
Number of Employees 30
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176482.24
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State