Search icon

BARLEY HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: BARLEY HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARLEY HOSPITALITY GROUP 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: 09 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L16000027911
FEI/EIN Number 81-1691885

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

Address: 11220 sw 128 st, MIAMI, FL, 33176, US
Mail Address: 8945 SW 72 Place, MIAMI, FL, 33156, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE GJR Authorized Member 20040 SW 132 AVE, MIAMI, FL, 33177
RAMOS JORGE I Agent 11220 sw 128 st, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 11220 sw 128 st, MIAMI, FL 33176 -
REINSTATEMENT 2020-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 11220 sw 128 st, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-12-23 RAMOS, JORGE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-28 11220 sw 128 st, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000370363 TERMINATED 1000000929502 DADE 2022-07-27 2042-08-02 $ 1,517.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000224240 ACTIVE 2020-014996-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-04-15 2026-05-12 $4,155.62 MIAMI PURVEYORS, INC., 7350 NW 8TH ST., MIAMI, FL, 33126
J21000034482 TERMINATED 1000000873728 DADE 2021-01-21 2041-01-27 $ 32,930.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000036986 ACTIVE 1000000807707 DADE 2018-12-20 2038-12-26 $ 10,055.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000667162 TERMINATED 1000000798170 DADE 2018-09-24 2038-09-26 $ 9,105.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000461616 TERMINATED 1000000786550 DADE 2018-06-27 2038-07-05 $ 1,832.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-02-26
REINSTATEMENT 2022-01-25
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Reg. Agent Resignation 2016-08-10
LC Amendment 2016-08-09
CORLCDSMEM 2016-08-09
CORLCRACHG 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393477205 2020-04-27 0455 PPP 20040 SW 132 Ave, MIAMI, FL, 33177
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80265.4
Forgiveness Paid Date 2021-09-09
2662738300 2021-01-21 0455 PPS 11220 SW 128th St, Miami, FL, 33176-4478
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110880
Loan Approval Amount (current) 110880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-4478
Project Congressional District FL-27
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112559.91
Forgiveness Paid Date 2022-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State