Search icon

FLC HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: FLC HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLC HOSPITALITY, 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: 16 Mar 2016 (9 years ago)
Document Number: L16000054344
FEI/EIN Number 81-1908595

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

Address: 154 SE 1ST AVENUE, MIAMI, FL, 33130, US
Mail Address: 154 SE 1ST AVENUE, MIAMI, FL, 33131, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESE CLAUDIO Manager 3000 Ne 2nd Avenue, MIAMI, FL, 33137
BERTOLOTTI LUNA Manager 3000 NE 2nd avenue, MIAMI, FL, 33137
GENOVESE CLAUDIO Agent 154 SE 1ST AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056222 ALLOY RESTAURANT EXPIRED 2016-06-07 2021-12-31 - 900 SW 8TH ST, 1002, MIAMI, FL, 33130
G16000034129 ALLOY BISTRO GOURMET EXPIRED 2016-04-04 2021-12-31 - 927 LINCOLN ROAD, 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 154 SE 1ST AVENUE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-12-07 154 SE 1ST AVENUE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-02-01 GENOVESE, CLAUDIO -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285758308 2021-01-26 0455 PPS 154 SE 1st Ave, Miami, FL, 33131-1002
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1002
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not 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 Unanswered
Veteran Unanswered
Forgiveness Amount 91688.11
Forgiveness Paid Date 2021-11-09
3346137108 2020-04-11 0455 PPP 154 SE 1st Avenue, MIAMI, FL, 33131
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not 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 Unanswered
Veteran Unanswered
Forgiveness Amount 65297.92
Forgiveness Paid Date 2020-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State