Search icon

SOUTH BEACH JEM RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH JEM RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH JEM RESORTS, 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: 18 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L15000163880
FEI/EIN Number 47-5642296

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

Address: 1315 14th St, Miami Beach, FL, 33139, US
Mail Address: 1315 14th ST, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA LUIS E President 1315 14th ST, Miami Beach, FL, 33139
Campbell Bryan Director 1315 14th St, Miami Beach, FL, 33139
Varela Angelica Director 1315 14th St, Miami Beach, FL, 33139
Campbell Karen Director 1315 14th St, Miami Beach, FL, 33139
VARELA LUIS E Agent 1315 14th ST, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1315 14th St, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-30 1315 14th St, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1315 14th ST, Miami Beach, FL 33140 -
LC DISSOCIATION MEM 2020-12-28 - -
LC AMENDMENT 2020-12-28 - -
REGISTERED AGENT NAME CHANGED 2020-12-28 VARELA, LUIS E -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
CORLCDSMEM 2020-12-28
LC Amendment 2020-12-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
148750.00
Total Face Value Of Loan:
148750.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148750
Current Approval Amount:
148750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150824.24

Date of last update: 01 Jun 2025

Sources: Florida Department of State