Search icon

BEACH MASTER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BEACH MASTER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH MASTER GROUP, 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: 30 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000142095
FEI/EIN Number 37-1863279

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

Address: 8545 SW 165TH PLACE, MIAMI, FL, 33193, US
Mail Address: 8545 SW 165TH PLACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCEDO MEZA ALBERTO J Authorized Member 8545 SW 165TH PLACE, MIAMI, FL, 33193
SALCEDO MEZA ALBERTO J Agent 8545 SW 165TH PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8545 SW 165TH PLACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-04-28 8545 SW 165TH PLACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8545 SW 165TH PLACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2021-03-15 SALCEDO MEZA, ALBERTO JOSE -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-16
REINSTATEMENT 2021-03-15
Florida Limited Liability 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7840718704 2021-04-06 0455 PPP 467 SW 7th St Apt 2, Miami, FL, 33130-2866
Loan Status Date 2022-11-10
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458320
Loan Approval Amount (current) 458320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33130-2866
Project Congressional District FL-27
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State