Entity Name: | FAB'S FRENCH DELICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAB'S FRENCH DELICES 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. |
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: | 13 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | L17000191420 |
FEI/EIN Number |
82-2788732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NE 185th St #12, Miami, FL, 33179, US |
Mail Address: | 500 NE 185TH STREET #12, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levi Fabrice | Authorized Member | 3300 Northeast 191st Street, Aventura, FL, 33180 |
LEVI FABRICE | Agent | 3300 NE 191ST STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 3300 NE 191ST STREET, APT 1717, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | LEVI, FABRICE | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 500 NE 185th St #12, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 500 NE 185th St #12, Miami, FL 33179 | - |
LC AMENDMENT | 2018-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-03-16 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-09-17 |
LC Amendment | 2020-05-18 |
ANNUAL REPORT | 2019-03-20 |
LC Amendment | 2018-06-08 |
ANNUAL REPORT | 2018-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5424107410 | 2020-05-12 | 0455 | PPP | 500 NE 185TH STREET, MIAMI, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State