Search icon

BEACH-CHU LAS OLAS LLC - Florida Company Profile

Company Details

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

BEACH-CHU LAS OLAS 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: 13 Dec 2016 (8 years ago)
Date of dissolution: 18 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: L16000224775
FEI/EIN Number 35-2590591

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

Address: 500 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301
Mail Address: ATTN: Irfankhan, 18 EAST 41ST ST., #1102, NEW YORK, NY 10016
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH, SVEN Manager 2nd Floor, 2 16 Goodge Street London W1T 2QA GB
BECKER, RAINER Manager 2nd Floor, 2 16 Goodge Street London W1T 2QA GB
DRYSDALE, SIMON Manager 2nd Floor, 2 16 Goodge Street London W1T 2QA GB
WANEY, JAI Manager 18TH FLOOR, CORPORATION SQUARE NO. 8, KOWLOON, HONG KONG, AL
AKDAG, KEMEL TEVFIK Manager PH 301, SOUTH BUILDING, PALM JUMEIRAH, DUBAI 214482, AL
NRAI SERVICES, INC. Agent -
BEACH CHU, INC Authorized Member ATTN: GARRETT RONAN, 18 EAST 41ST ST. #1102 NEW YORK, NY 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030582 ETARU LAS OLAS EXPIRED 2018-03-05 2023-12-31 - 18 EAST 41ST STREET, SUITE 1102, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-06-18 - -
REINSTATEMENT 2021-06-09 - -
CHANGE OF MAILING ADDRESS 2021-06-09 500 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-06-09 NRAI SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000144911 TERMINATED 1000000862984 BROWARD 2020-03-02 2030-03-04 $ 522.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2021-06-18
AMENDED ANNUAL REPORT 2021-06-10
REINSTATEMENT 2021-06-09
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-25
LC Amendment 2016-12-19
Florida Limited Liability 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049407207 2020-04-27 0455 PPP 500 E Olas Blvd, FORT LAUDERDALE, FL, 33301
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255078
Loan Approval Amount (current) 255078
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 FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 38
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 -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State