Search icon

BAIRES SUNNY ISLES, LLC - Florida Company Profile

Company Details

Entity Name: BAIRES SUNNY ISLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAIRES SUNNY ISLES, 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L15000073336
FEI/EIN Number 47-4149188

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

Address: 18090 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
Mail Address: 18090 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOENIG ALEJANDRO Agent 1800 N BAYSHORE DR, MIAMI, FL, 33132
AK MANAGEMENT SERVICES LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034845 BAIRES GRILL ACTIVE 2022-03-15 2027-12-31 - 1800 N BAYSHORE DR, APT 3002, MIAMI, FL, 33132
G15000061671 BAIRES GRILL ACTIVE 2015-06-16 2025-12-31 - 1010 S MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 18090 COLLINS AVENUE, #1-3, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-13 18090 COLLINS AVENUE, #1-3, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-04-13 KOENIG, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1800 N BAYSHORE DR, #3002, MIAMI, FL 33132 -
LC AMENDMENT 2017-04-27 - -
LC AMENDMENT 2015-10-27 - -
LC AMENDMENT 2015-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000060382 TERMINATED 1000000810965 DADE 2019-01-17 2039-01-23 $ 24,353.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Amendment 2017-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
502858.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300889.00
Total Face Value Of Loan:
300889.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214900.00
Total Face Value Of Loan:
214900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214900
Current Approval Amount:
214900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217813.09
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300889
Current Approval Amount:
300889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304700.26

Date of last update: 02 Jun 2025

Sources: Florida Department of State