Search icon

BEACH-CHU HALLANDALE LLC - Florida Company Profile

Company Details

Entity Name: BEACH-CHU HALLANDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BEACH-CHU HALLANDALE 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: 07 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L16000221082
FEI/EIN Number 38-4026599

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

Mail Address: 18E 41st Street, Suite 1102, New York, NY 10017
Address: 111 SURF ROAD, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH, SVEN Manager 2nd floor, King's Court, 2-16 Goodge Street London W1T 2QA GB
BECKER, RAINER Manager 2nd floor, King's Court, 2-16 Goodge Street London W1T 2QA GB
Drysdale, Simon Manager 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB
BEACH-CHU INC. Authorized Member 18E 41st Street, Suite 1102 New York, NY 10017
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078265 ETARU HALLANDALE BEACH ACTIVE 2024-06-28 2029-12-31 - 111 SURF ROAD, HALLANDALE BEACH, FL, 33009
G17000073308 ETARU HALLANDALE BEACH EXPIRED 2017-07-07 2022-12-31 - 111 SURF ROAD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 111 SURF ROAD, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 NRAI SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649748509 2021-03-01 0455 PPS 111 S Surf Rd, Hallandale Beach, FL, 33009-2796
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767927
Loan Approval Amount (current) 767927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2796
Project Congressional District FL-25
Number of Employees 77
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 774112.49
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State