Search icon

BACHOUR CORAL GABLES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BACHOUR CORAL GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L16000206991
FEI/EIN Number 81-4511617
Mail Address: 2020 Salzedo Street, Coral Gables, FL, 33134, US
Address: 2020 Salzedo St, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
- Agent -
Kadre Manuel Auth 2020 Salzedo St, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019659 BACHOUR ACTIVE 2024-02-05 2029-12-31 - 2020 SALZEDO STREET, 5TH FLOOR, MIAMI, FL, 33186
G18000097959 BACHOUR EXPIRED 2018-09-04 2023-12-31 - 2333 BRICKELL AVENUE #1615, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2020 Salzedo St, 5th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-03-19 2020 Salzedo St, 5th Floor, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2020-03-11 BACHOUR CORAL GABLES, LLC -
LC DISSOCIATION MEM 2018-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000485839 ACTIVE 1000000966322 MIAMI-DADE 2023-10-06 2033-10-11 $ 788.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
CORLCRACHG 2022-03-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-29
LC Amendment and Name Change 2020-03-11
ANNUAL REPORT 2019-04-29
CORLCDSMEM 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
549192.00
Total Face Value Of Loan:
549192.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$549,192
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$549,192
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$553,218.63
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $549,186
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State