Search icon

184 ST ME, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 184 ST ME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

184 ST ME, 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: 16 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L15000104575
FEI/EIN Number 47-4299505

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

Address: 18443 S. Dixie Hwy, Cutler Bay, FL, 33157, US
Mail Address: 5856 S. FLAMINGO ROAD, MM# 22274, COOPER CITY, FL, 33330
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roses Tomas Manager 808 Brickel Key Drive, Miami, FL, 33131
ALTMAN RICHARD Manager 5856 S. FLAMINGO ROAD, MM# 22274, COOPER CITY, FL, 33330
Altman Richard Agent 5856 S Flamingo Road, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044781 MASSAGE ENVY CUTLER BAY ACTIVE 2016-05-03 2026-12-31 - 5856 S FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Altman, Richard -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 5856 S Flamingo Road, Cooper City, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 18443 S. Dixie Hwy, Cutler Bay, FL 33157 -
LC NAME CHANGE 2015-07-13 184 ST ME, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-24
LC Name Change 2015-07-13

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
283100.00
Total Face Value Of Loan:
283100.00
Date:
2020-04-16
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2016-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105954.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State