Search icon

SOUTH BAY 1050, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BAY 1050, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BAY 1050, 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: REINSTATEMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L17000149605
FEI/EIN Number 82-2167843

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

Address: c/o Cobella Realty, 159-16 Union Turnpike, Fresh Meadows, NY, 11366, US
Mail Address: c/o Cobella Realty, 159-16 Union Turnpike, fresh meadows, NY, 11366, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cobella realty Manager c/osouth bay 1050 llc, Fresh Meadows, NY, 11366
South Bay Parnassa LLC Auth 159-16 Union Turnpike, Flushing, NY, 11366
Perez Belinda Agent 1050 PALM BEACH ROAD, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 c/o Cobella Realty, 159-16 Union Turnpike, Ste 210, Fresh Meadows, NY 11366 -
CHANGE OF MAILING ADDRESS 2022-03-01 c/o Cobella Realty, 159-16 Union Turnpike, Ste 210, Fresh Meadows, NY 11366 -
REGISTERED AGENT NAME CHANGED 2021-07-27 Perez, Belinda -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 1050 PALM BEACH ROAD, SOUTH BAY, FL 33493 -
REINSTATEMENT 2019-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000072525 ACTIVE 2025-01847-CA-01 11TH CIRCUIT FOR MIAMI DADE FL 2024-12-30 2030-02-05 $169,175.69 DEMETRIOS KASTANIS, 401 EAST 74TH STREET, #19F, NEW YORK, NY 10021
J25000070297 ACTIVE 50-2019-008339-XXXX-MB 15TH JUD CIR TRIAL CT 2024-09-13 2030-01-31 $601,934.65 DOMINIQUE JOHNSON, INDIVIDUALLY & AS PARENT & NATURAL, GUARDIAN OF ELIJAH JOHNSON, 1011 NW 6TH AVENUE, APT. 14, POMPANO BEACH, FL 33060

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-03-14
Florida Limited Liability 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540967408 2020-05-07 0455 PPP 1050 West Palm Beach Road, SOUTH BAY, FL, 33493-1111
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SOUTH BAY, PALM BEACH, FL, 33493-1111
Project Congressional District FL-20
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5082.05
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State