Search icon

FLAGAMI LIQUORS, LLC

Company Details

Entity Name: FLAGAMI LIQUORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L17000175195
FEI/EIN Number 82-2542458
Address: 801 NW 37TH AVENUE, SUITES 751-753, MIAMI, FL 33125
Mail Address: 801 NW 37TH AVENUE, SUITES 751-753, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SAMUEL A. RUBERT, P.A. Agent

Authorized Member

Name Role Address
ALCHALABY, ROXANA Z. Authorized Member 15501 NW 82 PL, MIAMI LAKES, FL 33016
DAVIDSON, MICHAEL A. Authorized Member 780 NE 69 ST, APT 2510 MIAMI, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050183 EVENT CONCESSIONS ACTIVE 2023-04-20 2028-12-31 No data 2308 NW 5 AVE, MIAMI, FL, 33127
G17000092244 EVENT CONCESSIONS EXPIRED 2017-08-21 2022-12-31 No data 801 NW 37TH AVENUE, SUITES 751-753-755, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 801 NW 37TH AVENUE, SUITES 751-753, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2017-10-02 801 NW 37TH AVENUE, SUITES 751-753, MIAMI, FL 33125 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000107981 TERMINATED 1000000879198 DADE 2021-03-04 2041-03-10 $ 69,219.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000036453 TERMINATED 1000000874013 DADE 2021-01-25 2041-01-27 $ 1,346.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
LC Amendment 2018-07-23
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135528503 2021-03-12 0455 PPS 751 NW 37th Ave, Miami, FL, 33125-3879
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18766
Loan Approval Amount (current) 18766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33125-3879
Project Congressional District FL-27
Number of Employees 4
NAICS code 445310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18907.79
Forgiveness Paid Date 2021-12-15
2451817206 2020-04-16 0455 PPP 751 NW 37th Ave., MIAMI, FL, 33125-3879
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33125-3879
Project Congressional District FL-27
Number of Employees 4
NAICS code 445310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21276.16
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State