Search icon

BEACH-CHU HALLANDALE LLC - Florida Company Profile

Company Details

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

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 (5 years ago)
Document Number: L16000221082
FEI/EIN Number 38-4026599

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

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

Key Officers & Management

Name Role Address
KOCH SVEN Manager 2nd floor, King's Court, London, W1T 2A
BECKER RAINER Manager 2nd floor, King's Court, London, W1T 2A
Drysdale Simon Manager 2nd Floor King's Court, London, W1T 2A
BEACH-CHU INC. Member 18E 41st Street, 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

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
767927
Current Approval Amount:
767927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
774112.49

Date of last update: 01 May 2025

Sources: Florida Department of State