Search icon

FOOD & BEVERAGE UNIVERSE, LLC - Florida Company Profile

Company Details

Entity Name: FOOD & BEVERAGE UNIVERSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD & BEVERAGE UNIVERSE, 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: 09 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: L15000118034
FEI/EIN Number 47-4536063

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

Address: 3221 Commerce PKWY, Miramar, FL, 33025, US
Mail Address: 3221 Commerce PKWY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABON EDWARD Manager 3221 Commerce PKWY, Miramar, FL, 33025
BRANDAO TERRENCE Authorized Member 3221 Commerce PKWY, Miramar, FL, 33025
PABON EDWARD Agent 3221 Commerce PKWY, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3221 Commerce PKWY, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-04-28 3221 Commerce PKWY, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3221 Commerce PKWY, Miramar, FL 33025 -
LC AMENDMENT 2015-08-31 - -
REGISTERED AGENT NAME CHANGED 2015-08-31 PABON, EDWARD -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
LC Amendment 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5914668402 2021-02-09 0455 PPS 1552 NW 82nd Ave, Doral, FL, 33126-1020
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1020
Project Congressional District FL-26
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34951.69
Forgiveness Paid Date 2022-02-22
3739747202 2020-04-27 0455 PPP 1552 NW 82TH AVE, DORAL, FL, 33126-1020
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-1020
Project Congressional District FL-26
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 32565.48
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State