Search icon

BITES FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: BITES FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BITES FACILITY, 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: 22 Dec 2015 (9 years ago)
Document Number: L15000211799
FEI/EIN Number 81-1797959

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

Mail Address: 18515 NE 18TH AVENUE, SUITE 200, NORTH MIAMI BEACH, FL, 33179, US
Address: 12729 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN DANIEL Auth 15440 SW 82ND AVENUE, MIAMI, FL, 33157
DELTA BITES INC Auth -
4DA INC Auth -
GLAS DAVID Agent 21140 N.E. 20th Avenue, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096787 OUR LUNCHES ACTIVE 2022-08-16 2027-12-31 - 18515 NE 18TH AVE, SUITE 200, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-18 12729 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 12729 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 21140 N.E. 20th Avenue, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646687106 2020-04-11 0455 PPP 12729 S. DIXIE HWY, PINECREST, FL, 33156-5944
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINECREST, MIAMI-DADE, FL, 33156-5944
Project Congressional District FL-27
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9637.19
Forgiveness Paid Date 2021-02-12
8748268310 2021-01-30 0455 PPS 18515 NE 18th Ave, North Miami Beach, FL, 33179-5305
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18133.36
Loan Approval Amount (current) 18133.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33179-5305
Project Congressional District FL-24
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18268.86
Forgiveness Paid Date 2021-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State