Search icon

1306 LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: 1306 LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1306 LOUNGE, 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: 17 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: L15000158557
FEI/EIN Number 47-5078615

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

Mail Address: 1951 NW 7th Avenue, Ste 160 PMB 164, MIAMI, FL, 33136, US
Address: 1306 NORTH MIAMI AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lesniak Mark Manager 228 Park Avenue, New York, NY, 10003
KNOEFLER BRADLEY Authorized Member 1951 NW 7th Avenue, MIAMI, FL, 33136
Knoefler Brad Agent 1951 NW 7th Avenue, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100847 MOMENTO ACTIVE 2024-08-23 2029-12-31 - 1306 NORTH MIAMI AVENUE, MIAMII, FL, 33136
G23000034091 PARAISO-ESTEREO ACTIVE 2023-03-14 2028-12-31 - 1951 NW 7TH AVE, STE 164, MIAMI, FL, 33136
G23000010703 PARAISO ESTEREO ACTIVE 2023-01-23 2028-12-31 - 153 E FLAGLER STREET, 225, MIAMI, FL, 33131
G22000009047 ATV RECORDS ACTIVE 2022-01-10 2027-12-31 - 153 E FLAGLER, MIAMI, FL, 33131, MIAMI, FL, 33146
G22000009440 MELINDA'S ACTIVE 2022-01-10 2027-12-31 - 153 E FLAGLER, 225, MIAMI, FL, 33131
G19000107694 MELINDA'S EXPIRED 2019-10-02 2024-12-31 - 199 E FLAGLER 225 MIAMI FL 33131, 199 E FLAGLER ST 225, MIAMI, FL, 33131
G19000107698 ATV RECORDS EXPIRED 2019-10-02 2024-12-31 - 199 E FLAGLER 225 MIAMI FL 33131, 199 E FLAGLER ST 225, MIAMI, FL, 33131
G15000104150 1306 EXPIRED 2015-10-12 2020-12-31 - 199 E FLAGLER PMB 225, MIAMI, FL, 33131
G15000104146 BAR 13 EXPIRED 2015-10-12 2020-12-31 - 199 E FLAGLER PMB 225, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 1306 NORTH MIAMI AVENUE, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1951 NW 7th Avenue, Ste 160 PMB 164, MIAMI, FL 33136 -
LC AMENDMENT 2022-06-01 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Knoefler, Brad -
LC DISSOCIATION MEM 2018-09-14 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
LC Amendment 2022-06-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
CORLCDSMEM 2018-09-14
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671897205 2020-04-15 0455 PPP 199 East Flagler Street 225, Miami, FL, 33131
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 14
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74506.85
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State