Search icon

VIP CATERERS AT B'NAI TORAH , LLC - Florida Company Profile

Company Details

Entity Name: VIP CATERERS AT B'NAI TORAH , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP CATERERS AT B'NAI TORAH , 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: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L16000105463
FEI/EIN Number 81-2861343

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

Mail Address: 2200 YAMATO ROAD, BOCA RATON, FL, 33431, US
Address: 6261 SW 18th Street, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN NEIL Manager 11789 SUNCHASE COURT, BOCA RATION, FL, 33498
CAMERON WILLIAM Authorized Member 972 BRIDGEWOOD DRIVE, BOCA RATON, FL, 33437
FEINSTEIN & SOROTA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 FEINSTEIN & SOROTA, P.A. -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6261 SW 18th Street, BOCA RATON, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000247773 TERMINATED 1000000821084 PALM BEACH 2019-03-27 2039-04-03 $ 4,955.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000247799 TERMINATED 1000000821086 PALM BEACH 2019-03-27 2029-04-03 $ 505.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000096248 TERMINATED 1000000770957 PALM BEACH 2018-01-31 2038-03-07 $ 5,563.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371777300 2020-04-28 0455 PPP 2200 YAMATO ROAD, BOCA RATON, FL, 33431
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83800
Loan Approval Amount (current) 83800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 58
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84752.06
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State