Search icon

PLUGIN MIAMI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLUGIN MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUGIN MIAMI 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: 27 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: L16000019122
FEI/EIN Number 81-1310192

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

Address: 801 Silks Run, HALLANDALE BEACH, FL, 33009, US
Mail Address: 801 Silks Run, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAN-EL LIOR Manager 3001 NE 164TH ST.,, NORTH MIAMI BEACH, FL, 33160
ASSULIN ELIRAN Authorized Member 21234 NE 19TH CT, MIAMI, FL, 33179
GAN-EL LIOR Agent 3001 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 801 Silks Run, SUITE 2597, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2019-09-20 - -
CHANGE OF MAILING ADDRESS 2018-01-10 801 Silks Run, SUITE 2597, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2016-09-26 - -
LC AMENDMENT 2016-02-05 - -

Court Cases

Title Case Number Docket Date Status
PLUGIN MIAMI, LLC VS DEPT. OF BUSINESS & PROFESSIONAL REG., DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO 4D2019-0688 2019-03-11 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-22153

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017-055494

Parties

Name PLUGIN MIAMI LLC
Role Appellant
Status Active
Representations IAN BACHEIKOV
Name DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO
Role Appellee
Status Active
Name Department of Business & Professional Regulation
Role Appellee
Status Active
Representations STERLING WHISENHUNT, Ross Marshman

Docket Entries

Docket Date 2019-08-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PLUGIN MIAMI, LLC
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 145 PAGES
Docket Date 2019-06-06
Type Record
Subtype Index
Description Index
Docket Date 2019-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 8/19/2019
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PLUGIN MIAMI, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s March 12, 2019 response, it is ORDERED that appellant’s March 11, 2019 motion to stay is granted. The February 19, 2019 final order is stayed pending the outcome of this appeal. Fla. R. App. P. 9.190(e)(2)(C).
Docket Date 2019-03-12
Type Response
Subtype Response
Description Response
Docket Date 2019-03-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, on or before March 13, 2019, to appellant’s March 11, 2019 motion to stay.
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLUGIN MIAMI, LLC
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *EXPEDITED*

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-10
LC Amendment 2019-09-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-22
LC Amendment 2016-09-26

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
147000.00
Total Face Value Of Loan:
147000.00
Date:
2020-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
157500.00
Total Face Value Of Loan:
157500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148064.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157500
Current Approval Amount:
157500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159206.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State