Search icon

BITES MIAMI BEACH, LLC - Florida Company Profile

Company Details

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

BITES MIAMI BEACH, 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: 11 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L16000004396
FEI/EIN Number 81-1065955

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

Mail Address: 18515 NE 18TH AVENUE, SUITE 200, NORTH MIAMI BEACH, FL, 33179, US
Address: 533 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
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 NE 20th AVENUE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143873 ROASTERS 'N TOASTERS ACTIVE 2021-10-26 2026-12-31 - 18515 NE 18TH AVE # 200, NORTH MIAMI BEACH, FL, 33179
G19000124664 ROASTERS N TOASTERS EXPIRED 2019-11-21 2024-12-31 - 18515 NE 18TH AVENUE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 533 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-02-18 525 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 21140 NE 20th AVENUE, MIAMI, FL 33179 -
LC AMENDMENT 2016-04-04 - -

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
LC Amendment 2016-04-04

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
117628.00
Total Face Value Of Loan:
117628.00
Date:
2020-04-11
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:
113000.00
Total Face Value Of Loan:
113000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113000
Current Approval Amount:
113000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113838.08
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117628
Current Approval Amount:
117628
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118441.59

Date of last update: 02 Jun 2025

Sources: Florida Department of State