Search icon

PBS BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: PBS BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBS 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: 15 Sep 2016 (9 years ago)
Document Number: L16000172642
FEI/EIN Number 81-3933654

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

Address: 7245 NE 4 AVE, SUITE 104, MIAMI, FL, 33138, US
Mail Address: 7245 NE 4TH AVE, SUITE 104, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roth Jeffrey C Agent 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
PUBBELLY SUSHI DEVELOPMENT LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115320 PUBBELLY SUSHI ACTIVE 2016-10-24 2026-12-31 - 7245, NE 4TH AVE STE 104, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 7245 NE 4 AVE, SUITE 104, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-02-23 7245 NE 4 AVE, SUITE 104, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-03-15 Roth, Jeffrey C. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943938602 2021-03-16 0455 PPS 7245 NE 4th Ave Ste 104, Miami, FL, 33138-5371
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743449
Loan Approval Amount (current) 743449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
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, 33138-5371
Project Congressional District FL-24
Number of Employees 79
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 752783.42
Forgiveness Paid Date 2022-06-22
4850927200 2020-04-27 0455 PPP 3634 Nw 2nd Ave, MIAMI, FL, 33127
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564204
Loan Approval Amount (current) 564204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 80
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571591.62
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State