Search icon

BCC FOOD HALL LLC - Florida Company Profile

Company Details

Entity Name: BCC FOOD HALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCC FOOD HALL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000123842
FEI/EIN Number 32-0477921

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

Address: 601 S Miami Avenue #181C, MIAMI, FL, 33131, US
Mail Address: CINOTTI GALGANO, 66 W FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
galgano cinotti Agent 66 W FLAGLER ST, Miami, FL, 33130
LUNA PARK U.S., INC. Manager 11 broadway, NEW YORK, NY, 10004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028281 VENCHI BY LUNAPARK ACTIVE 2020-03-04 2025-12-31 - 66 W FLAGLER STREET #1002, MIAMI, FL, 33130
G20000028286 CAFFE DEL LUNAPARK ACTIVE 2020-03-04 2025-12-31 - 601 S MIAMI AVENUE SUITE 181, MIAMI, FL, 33130
G20000028288 LA CUCINA BY LUNAPARK ACTIVE 2020-03-04 2025-12-31 - 601 S MIAMI AVENUE SUITE 181, MIAMI, FL, 33130
G20000027701 ENOTECA BY LUNAPARK ACTIVE 2020-03-03 2025-12-31 - 601 S MIAMI AVENUE SUITE 181, MIAMI, FL, 33130
G20000027711 CANTINA BY LUNAPARK ACTIVE 2020-03-03 2025-12-31 - 601 S MIAMI AVENUE SUITE 181, MIAMI, FL, 33130
G20000027703 APERITIVO BY LUNAPARK ACTIVE 2020-03-03 2025-12-31 - 601 S MIAMI AVENUE SUITE 181, MIAMI, FL, 33130
G20000027683 ANTICA PIZZERIA DEL LUNAPARK ACTIVE 2020-03-03 2025-12-31 - 601 S MIAMI AVENUE SUITE 181, MIAMI, FL, 33130
G20000027687 PURO'S BY LUNAPARK ACTIVE 2020-03-03 2025-12-31 - 601 S MIAMI AVENUE SUITE 181, MIAMI, FL, 33130
G20000026335 N.0OSTERIA BY LUNA PARK ACTIVE 2020-02-28 2025-12-31 - 66 W FLAGLER STREET SUITE 1002, MIAMI, FL, 33130
G20000022533 MACELLAIO RC BY LUNA PARK ACTIVE 2020-02-20 2025-12-31 - 66 W FLAGLER STREET SUITE 1002, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 601 S Miami Avenue #181C, MIAMI, FL 33131 -
LC AMENDMENT 2020-07-22 - -
CHANGE OF MAILING ADDRESS 2020-07-22 601 S Miami Avenue #181C, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-07-22 galgano, cinotti -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 66 W FLAGLER ST, STE 1002, Miami, FL 33130 -
LC AMENDMENT 2015-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000281444 ACTIVE 2022-004736-CA-01 CIRCUIT COURT OF THE 11TH 2023-02-02 2028-06-22 $52,157,592.00 BRICKELL CITY CENTRE RETAIL, LLC, 98 SE 7TH STREET, SUITE 500, MIAMI, FL 33131
J23000049528 ACTIVE 1000000942570 DADE 2023-01-27 2043-02-01 $ 343,908.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000061366 ACTIVE 2020-009854-CA-01 MIAMI DADE CIRCUIT COURT 2022-11-03 2028-02-10 $119,099.14 LION ADV, INC, 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702
J22000006546 ACTIVE 1000000911173 DADE 2021-12-22 2042-01-05 $ 197,234.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-10-07
LC Amendment 2020-07-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505817703 2020-05-01 0455 PPP 601 S Miami Ave, Miami, FL, 33131
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1322500
Loan Approval Amount (current) 1322500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 161
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3646448704 2021-03-31 0455 PPS 601 S Miami Ave, Miami, FL, 33131
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999550
Loan Approval Amount (current) 1999550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131
Project Congressional District FL-24
Number of Employees 84
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State