Search icon

LA CEIBA RESTAURANT BAR & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: LA CEIBA RESTAURANT BAR & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CEIBA RESTAURANT BAR & GRILL, 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: 29 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L15000094635
FEI/EIN Number 47-4155295

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

Address: 815 W FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 3350 SW 148TH AVESTREET, STE 110, MIRAMAR, FL, 33027, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO IVANIA J Manager 815 W FLAGLER ST, MIAMI, FL, 33130
CASTRO IVANIA Agent 3350 SW 148TH STREET AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 815 W FLAGLER ST, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 3350 SW 148TH STREET AVE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-10-27 815 W FLAGLER ST, MIAMI, FL 33130 -
LC AMENDMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 CASTRO, IVANIA -
LC AMENDMENT 2019-10-02 - -
LC AMENDMENT 2019-04-05 - -
LC AMENDMENT 2018-02-20 - -
LC AMENDMENT 2017-06-26 - -
LC AMENDMENT 2015-12-14 - -

Court Cases

Title Case Number Docket Date Status
LA CEIBA RESTAURANT BAR & GRILL LLC, etc., VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO, 3D2017-1092 2017-05-11 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
SERIES: 2COP

Unknown Court
2016-032887

Unknown Court
LICENSE NO. 23-33689

Parties

Name LA CEIBA RESTAURANT BAR & GRILL, LLC
Role Appellant
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Dwight O. Slater
Name THOMAS R. PHILPOT
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Department of Business and Professional Regulation, Division of Alcoholic Beverages and Tobacco is dismissed for failure to comply with this Court's order dated May 12, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-05-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-05-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is directed within twenty (20) days from the date of this order to appear through a member of The Florida Bar and to show cause through counsel why this appeal should not be dismissed as untimely filed in default of which this appeal shall be dismissed.
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LA CEIBA RESTAURANT BAR & GRILL LLC
Docket Date 2017-05-11
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 2017-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-11
LC Amendment 2020-10-26
ANNUAL REPORT 2020-04-23
LC Amendment 2019-10-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
LC Amendment 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130388501 2021-02-27 0455 PPS 815 W Flagler St, Miami, FL, 33130-1221
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49875
Loan Approval Amount (current) 49875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1221
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50282.2
Forgiveness Paid Date 2021-12-23
4699817307 2020-04-30 0455 PPP 815 West Flager Street, Miami, FL, 33130
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35625
Loan Approval Amount (current) 35625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35925.62
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State