Search icon

LA CUEVA BAR BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: LA CUEVA BAR BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CUEVA BAR BRICKELL 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: 03 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L16000107909
FEI/EIN Number 81-2876631

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

Address: 1111 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1111 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SWEET CAROLINE BAR LLC Manager
FINANCIAL SOLUTIONS MSC, CORP. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058917 SWEET CAROLINE ACTIVE 2018-05-15 2028-12-31 - 1111 BRICKELL AVENUE, 10TH FLOOR, SUITE 24, MIAMI, FL, 33131
G18000017160 BITTER TRUTH EXPIRED 2018-01-31 2023-12-31 - 175 SW 7TH STREET, SUITE 2115, MIAMI, FL, 33130
G18000001298 ONE MIAMI BAR EXPIRED 2018-01-02 2023-12-31 - 175 SW 7TH STREET, SUITE 2115, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1111 Brickell Avenue, 10th floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-25 1111 Brickell Avenue, 10th floor, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1111 Brickell Avenue, 10th Floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-10-08 FINANCIAL SOLUTIONS MSC CORP -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000664177 TERMINATED 1000000797385 DADE 2018-09-18 2038-09-26 $ 1,499.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000506048 TERMINATED 1000000789373 DADE 2018-07-12 2028-07-18 $ 572.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000126623 ACTIVE 1000000776583 DADE 2018-03-19 2038-03-28 $ 1,421.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000007716 TERMINATED 1000000767292 DADE 2018-01-02 2038-01-03 $ 399.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-14
Florida Limited Liability 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7437977106 2020-04-14 0455 PPP 848 Brickell Avenue #617, Miami, FL, 33131
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33131-0001
Project Congressional District FL-27
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88908.02
Forgiveness Paid Date 2021-02-19
5502508709 2021-04-02 0455 PPS 848 Brickell Ave Ste 617, Miami, FL, 33131-2915
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146849
Loan Approval Amount (current) 146849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33131-2915
Project Congressional District FL-27
Number of Employees 15
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148276.7
Forgiveness Paid Date 2022-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State