Search icon

FRESH HORIZONS OF BRICKELL, LLC - Florida Company Profile

Company Details

Entity Name: FRESH HORIZONS OF BRICKELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH HORIZONS OF 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000136530
FEI/EIN Number 81-3335263

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

Address: 1102 SOUTH MIAMI AVENUE, MIAMI, FL, 33130, US
Mail Address: 1102 SOUTH MIAMI AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMARRA ROBERTO Manager 115 SW 11 STREET, APT. 602, MIAMI, FL, 33130
GAMARRA GABRIELA LAURA Manager 115 SW 11 STREET, APT. 602, MIAMI, FL, 33130
PHILLIPS CANTOR SHALEK RUBIN & PFISTER, PA Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088357 FREDDO EXPIRED 2016-08-16 2021-12-31 - 1102 SOUTH MIAMI AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1102 SOUTH MIAMI AVENUE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-01-09 1102 SOUTH MIAMI AVENUE, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000373429 ACTIVE 2016023777CA01 MIAMI-DADE CIRCUIT COURT 2020-10-01 2025-11-20 $1,187,885.54 PPF LRIII PORTFOLIO, LLC, 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610587309 2020-04-30 0455 PPP 1102 South Miami Ave, Miami, FL, 33130
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33369
Loan Approval Amount (current) 33369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33592.07
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State