Search icon

BULLA THE FALLS LLC - Florida Company Profile

Company Details

Entity Name: BULLA THE FALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLA THE FALLS 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: 12 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L17000149067
FEI/EIN Number 36-4904737

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

Address: 8899 NW 18TH TER, SUITE 200, DORAL, FL, 33172, US
Mail Address: 8899 NW 18TH TER, SUITE 200, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURION RESTAURANT GROUP, LLC Authorized Member -
PACHAS MILCIADES V Agent 8899 NW 18TH TERRACE, MIAMI, FL, 331722616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070904 BULLA GASTROBAR EXPIRED 2019-06-25 2024-12-31 - 8899 NW 18 TERRACE, #200, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 PACHAS, MILCIADES VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 8899 NW 18TH TERRACE, SUITE 200, MIAMI, FL 33172-2616 -
LC STMNT OF RA/RO CHG 2023-05-08 - -
LC STMNT OF RA/RO CHG 2022-05-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-05
CORLCRACHG 2023-05-08
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-05-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505397309 2020-04-30 0455 PPP 8870 sw 136 st rr001, MIAMI, FL, 33176
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103500
Loan Approval Amount (current) 103500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104430.08
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State