Search icon

MIAMI AZUL LLC - Florida Company Profile

Company Details

Entity Name: MIAMI AZUL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIAMI AZUL 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: 05 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2020 (4 years ago)
Document Number: L15000168618
FEI/EIN Number 47-5200672

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

Address: 2655 COLLINS AVENUE, APT. #401, MIAMI BEACH, FL 33140
Mail Address: 2655 COLLINS AVENUE, APT. #401, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUN, GABRIEL Agent 2655 COLLINS AVENUE, APT. #401, MIAMI BEACH, FL 33140
BRUN, GABRIEL Managing Member 2655 COLLINS AVENUE, APT. #401 MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2655 COLLINS AVENUE, APT. #401, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2655 COLLINS AVENUE, APT. #401, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-05-01 2655 COLLINS AVENUE, APT. #401, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-05-01 BRUN, GABRIEL -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-12-27
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-26
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932878902 2021-04-26 0455 PPP 2655 Collins Ave Apt 401, Miami Beach, FL, 33140-4708
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-4708
Project Congressional District FL-24
Number of Employees 1
NAICS code 721191
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21136.2
Forgiveness Paid Date 2022-10-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State